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

Gymbox Black Ltd

Documents

Total Documents95
Total Pages728

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off
11 December 2021Voluntary strike-off action has been suspended
16 November 2021First Gazette notice for voluntary strike-off
4 November 2021Application to strike the company off the register
7 May 2021Confirmation statement made on 7 May 2021 with no updates
7 April 2021Confirmation statement made on 18 February 2021 with no updates
3 March 2021Accounts for a small company made up to 31 October 2019
15 January 2021Compulsory strike-off action has been discontinued
5 January 2021Termination of appointment of Nick Woolf as a secretary on 31 December 2020
5 January 2021Appointment of Mr Scott Vernon as a secretary on 31 December 2020
29 December 2020First Gazette notice for compulsory strike-off
21 April 2020Appointment of Mr Nick Woolf as a secretary on 21 April 2020
21 April 2020Termination of appointment of Scott Vernon as a secretary on 21 April 2020
2 April 2020Confirmation statement made on 18 February 2020 with no updates
27 November 2019Appointment of Mr Scott Vernon as a secretary on 27 November 2019
27 November 2019Termination of appointment of Martin Johnson as a secretary on 27 November 2019
8 April 2019Termination of appointment of Arianne Bate as a secretary on 8 April 2019
8 April 2019Appointment of Mr Martin Johnson as a secretary on 8 April 2019
5 March 2019Accounts for a small company made up to 31 October 2018
21 February 2019Confirmation statement made on 18 February 2019 with no updates
6 March 2018Full accounts made up to 31 October 2017
22 February 2018Register inspection address has been changed from 1 Mark Square C/O Wework London EC2A 4EG England to 38 New Kent Road London SE1 6TJ
20 February 2018Registered office address changed from 4th Floor Brownlow Street 50-51 High Holborn London WC1V 6ER to 38 New Kent Road London SE1 6TJ on 20 February 2018
20 February 2018Confirmation statement made on 18 February 2018 with no updates
20 February 2018Register(s) moved to registered office address 38 New Kent Road London SE1 6TJ
7 November 2017Register inspection address has been changed to 1 Mark Square C/O Wework London EC2A 4EG
7 November 2017Register(s) moved to registered inspection location 1 Mark Square C/O Wework London EC2A 4EG
7 November 2017Register(s) moved to registered inspection location 1 Mark Square C/O Wework London EC2A 4EG
7 November 2017Register inspection address has been changed to 1 Mark Square C/O Wework London EC2A 4EG
3 March 2017Full accounts made up to 31 October 2016
3 March 2017Full accounts made up to 31 October 2016
22 February 2017Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017
22 February 2017Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017
22 February 2017Confirmation statement made on 18 February 2017 with updates
22 February 2017Appointment of Miss Arianne Bate as a secretary on 21 February 2017
22 February 2017Appointment of Miss Arianne Bate as a secretary on 21 February 2017
22 February 2017Confirmation statement made on 18 February 2017 with updates
14 November 2016Resolutions
  • RES13 ‐ That the terms of, and the transactions contemplated by the amendment documents 11/10/2016
14 November 2016Resolutions
  • RES13 ‐ That the terms of, and the transactions contemplated by the amendment documents 11/10/2016
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 October 2016Registration of charge 071620040003, created on 12 October 2016
20 October 2016Registration of charge 071620040003, created on 12 October 2016
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
3 March 2016Full accounts made up to 31 October 2015
3 March 2016Full accounts made up to 31 October 2015
9 July 2015Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015
9 July 2015Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015
9 July 2015Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015
16 March 2015Full accounts made up to 31 October 2014
16 March 2015Full accounts made up to 31 October 2014
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
16 January 2015Termination of appointment of Lynda Carole Head as a secretary on 16 January 2015
16 January 2015Termination of appointment of Lynda Carole Head as a secretary on 16 January 2015
5 July 2014Registration of charge 071620040002, created on 1 July 2014
5 July 2014Registration of charge 071620040002, created on 1 July 2014
5 July 2014Registration of charge 071620040002, created on 1 July 2014
29 May 2014Appointment of Mr Marc David Diaper as a director
29 May 2014Appointment of Mr Scott Vernon as a director
29 May 2014Appointment of Mr Marc David Diaper as a director
29 May 2014Appointment of Mr Scott Vernon as a director
29 May 2014Appointment of Mr David James Cooper as a director
29 May 2014Appointment of Mr David James Cooper as a director
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
14 February 2014Full accounts made up to 31 October 2013
14 February 2014Full accounts made up to 31 October 2013
26 November 2013Auditor's resignation
26 November 2013Auditor's resignation
19 September 2013Full accounts made up to 31 October 2012
19 September 2013Full accounts made up to 31 October 2012
25 June 2013Registered office address changed from 25 Garrick Street London London WC2E 9AX United Kingdom on 25 June 2013
25 June 2013Appointment of Miss Lynda Carole Head as a secretary
25 June 2013Registered office address changed from 25 Garrick Street London London WC2E 9AX United Kingdom on 25 June 2013
25 June 2013Appointment of Miss Lynda Carole Head as a secretary
25 June 2013Termination of appointment of Gem Williamson as a secretary
25 June 2013Termination of appointment of Gem Williamson as a secretary
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
2 August 2012Full accounts made up to 31 October 2011
2 August 2012Full accounts made up to 31 October 2011
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
22 June 2011Full accounts made up to 31 October 2010
22 June 2011Full accounts made up to 31 October 2010
17 June 2011Previous accounting period shortened from 28 February 2011 to 31 October 2010
17 June 2011Previous accounting period shortened from 28 February 2011 to 31 October 2010
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
8 July 2010Particulars of a mortgage or charge / charge no: 1
8 July 2010Particulars of a mortgage or charge / charge no: 1
18 February 2010Incorporation
18 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed