Download leads from Nexok and grow your business. Find out more

G A Fitness (Bains) Limited

Documents

Total Documents45
Total Pages132

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off
14 April 2015Final Gazette dissolved via compulsory strike-off
30 December 2014First Gazette notice for compulsory strike-off
30 December 2014First Gazette notice for compulsory strike-off
24 July 2014Termination of appointment of Kulbir Singh Bains as a director on 4 April 2014
24 July 2014Termination of appointment of Kulbir Singh Bains as a director on 4 April 2014
24 July 2014Termination of appointment of Kulbir Singh Bains as a director on 4 April 2014
8 February 2014Compulsory strike-off action has been discontinued
8 February 2014Compulsory strike-off action has been discontinued
7 February 2014Total exemption small company accounts made up to 31 January 2013
7 February 2014Total exemption small company accounts made up to 31 January 2013
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
28 January 2014First Gazette notice for compulsory strike-off
28 January 2014First Gazette notice for compulsory strike-off
5 March 2013Total exemption small company accounts made up to 31 January 2012
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
5 March 2013Total exemption small company accounts made up to 31 January 2012
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
3 March 2012Compulsory strike-off action has been discontinued
3 March 2012Compulsory strike-off action has been discontinued
1 March 2012Total exemption small company accounts made up to 31 January 2011
1 March 2012Total exemption small company accounts made up to 31 January 2011
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
17 November 2010Total exemption small company accounts made up to 31 January 2010
17 November 2010Total exemption small company accounts made up to 31 January 2010
7 April 2010Director's details changed for Mr Kulbir Singh Bains on 23 February 2010
7 April 2010Director's details changed for Mr Kulbir Singh Bains on 23 February 2010
9 March 2010Registered office address changed from Unit 11 Granby Business Park, Granby Avenue Garretts Green Birmingham West Midlands B33 0TJ on 9 March 2010
9 March 2010Registered office address changed from Unit 11 Granby Business Park, Granby Avenue Garretts Green Birmingham West Midlands B33 0TJ on 9 March 2010
9 March 2010Registered office address changed from Unit 11 Granby Business Park, Granby Avenue Garretts Green Birmingham West Midlands B33 0TJ on 9 March 2010
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Mr Kulbir Singh Bains on 5 February 2010
5 February 2010Director's details changed for Mr Kulbir Singh Bains on 5 February 2010
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Mr Kulbir Singh Bains on 5 February 2010
19 February 2009Registered office changed on 19/02/2009 from 40 east meadway kitts green birmingham west midlands B33 0AP
19 February 2009Registered office changed on 19/02/2009 from 40 east meadway kitts green birmingham west midlands B33 0AP
19 January 2009Incorporation
19 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing