GYM OFFSHORE ONE LIMITED - SWANLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital statement capital company with date currency figure. 2023-12-04 View Report
Insolvency. Description: Solvency Statement dated 30/11/23. 2023-12-01 View Report
Resolution. Description: Resolutions. 2023-12-01 View Report
Capital. Description: Statement by Directors. 2023-12-01 View Report
Address. New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. 2023-11-30 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2023-07-24. 2023-08-08 View Report
Address. Change date: 2023-07-31. Old address: Suite 8 Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom. New address: 5 White Oak Square London Road Swanley BR8 7AG. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type full. 2023-03-03 View Report
Accounts. Accounts type full. 2022-07-11 View Report
Capital. Capital statement capital company with date currency figure. 2022-07-05 View Report
Capital. Description: Statement by Directors. 2022-07-05 View Report
Insolvency. Description: Solvency Statement dated 27/06/22. 2022-07-05 View Report
Resolution. Description: Resolutions. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Capital. Description: Statement by Directors. 2021-06-28 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-28 View Report
Insolvency. Description: Solvency Statement dated 15/06/21. 2021-06-28 View Report
Resolution. Description: Resolutions. 2021-06-28 View Report
Accounts. Accounts type full. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-03-29 View Report
Capital. Description: Statement by Directors. 2020-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-18 View Report
Insolvency. Description: Solvency Statement dated 07/12/20. 2020-12-18 View Report
Resolution. Description: Resolutions. 2020-12-18 View Report
Accounts. Accounts type full. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Officers. Appointment date: 2020-02-01. Officer name: Mr Jonathan Graham Coleridge Boles. 2020-02-05 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-08 View Report
Address. Old address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. 2019-08-08 View Report
Accounts. Accounts type full. 2019-06-25 View Report
Capital. Description: Statement by Directors. 2019-06-07 View Report
Capital. Capital statement capital company with date currency figure. 2019-06-07 View Report
Insolvency. Description: Solvency Statement dated 06/06/19. 2019-06-07 View Report
Resolution. Description: Resolutions. 2019-06-07 View Report
Confirmation statement. Statement with updates. 2019-04-03 View Report
Officers. Change date: 2018-04-27. Officer name: Christian Moldan. 2018-11-07 View Report
Officers. Officer name: Mr Gerald Martin Harrison. Change date: 2018-04-27. 2018-11-07 View Report
Accounts. Accounts type full. 2018-09-19 View Report
Capital. Description: Statement by Directors. 2018-09-17 View Report
Capital. Capital statement capital company with date currency figure. 2018-09-17 View Report
Insolvency. Description: Solvency Statement dated 12/09/18. 2018-09-17 View Report
Resolution. Description: Resolutions. 2018-09-17 View Report
Officers. Change date: 2018-09-01. Officer name: Miss Elaine Lynne Beal. 2018-09-05 View Report
Officers. Officer name: Agnieszka Cieplinska. Change date: 2018-04-27. 2018-07-09 View Report
Officers. Officer name: Miss Elaine Lynne Beal. Appointment date: 2018-07-01. 2018-07-06 View Report
Address. Change date: 2018-04-27. New address: Suite 8 Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP. Old address: 160 London Road Sevenoaks Kent TN13 1BT. 2018-04-27 View Report
Officers. Termination date: 2018-03-31. Officer name: Christof Barke. 2018-04-07 View Report
Confirmation statement. Statement with updates. 2018-04-04 View Report
Auditors. Auditors resignation company. 2017-07-21 View Report