• UK
  • GO GYM LIMITED - The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, United Kingdom

Company Information

Company registration number
06899858
Company Status
LIVE
Country
United Kingdom
Registered Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG UK

Management

Managing Directors
KENNEDY, Stephen John
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-05-08
Age Of Company
2009-05-08 15 years
SIC/NACE
82990

Ownership

Beneficial Owners
Stephen John Kennedy
Stephen John Kennedy

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-02-28
Last Date: 2017-05-31
Annual Return
Due Date: 2019-05-22
Last Date: 2018-05-08

GO GYM LIMITED Company Description

GO GYM LIMITED is a ltd registered in United Kingdom with the Company reg no 06899858. Its current trading status is "live". It was registered 2009-05-08. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/05/2011.It can be contacted at The Old Exchange .
More information

Get GO GYM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Go Gym Limited - The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, United Kingdom

2009-05-08 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GO GYM LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-09-09) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-02) - LIQ03

    Add to Cart
     
  • liquidation-disclaimer-notice (2019-05-30) - NDISC

    Add to Cart
     
  • gazette-notice-compulsory (2019-04-30) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-05-09) - DISS16(SOAS)

    Add to Cart
     
  • resolution (2019-05-13) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-02-14) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-05-13) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-05-14) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-05-13) - 600

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-02-18) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-30) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-05-30) - MR04

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-09-12) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-29) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-07-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-01-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA

    Add to Cart
     
  • capital-allotment-shares (2011-09-20) - SH01

    Add to Cart
     
  • legacy (2010-08-21) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-08) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2009-11-17) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-11-17) - AP01

    Add to Cart
     
  • legacy (2009-05-12) - 288b

    Add to Cart
     
  • legacy (2009-05-12) - 287

    Add to Cart
     
  • incorporation-company (2009-05-08) - NEWINC

    Add to Cart
     

expand_less