PLANET GYMNASTICS CIC

Unit 3a/3b Stuart Close, Cardiff, CF11 8QF
StatusDISSOLVED
Company No.06685580
CategoryPrivate Limited Company
Incorporated01 Sep 2008
Age15 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 29 days

SUMMARY

PLANET GYMNASTICS CIC is an dissolved private limited company with number 06685580. It was incorporated 15 years, 10 months, 7 days ago, on 01 September 2008 and it was dissolved 2 years, 10 months, 29 days ago, on 10 August 2021. The company address is Unit 3a/3b Stuart Close, Cardiff, CF11 8QF.



Company Fillings

Bona vacantia company

Date: 09 Oct 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mrs Rebecca Louise Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-15

Officer name: Mrs Rebecca Louise Morgan

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-15

Psc name: Mrs Rebecca Louise Morgan

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Mrs Rebecca Louise Morgan

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 05 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-05

Psc name: Mrs Rebecca Louise Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Rebecca Louise Morgan

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Rebecca Louise Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mrs Denise Margaret Morgan

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mrs Rebecca Louise Johnson

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-27

Officer name: Mrs Rebecca Louise Johnson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-27

Officer name: Mrs Rebecca Louise Johnson

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mrs Denise Margaret Morgan

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-27

Psc name: Mrs Rebecca Louise Johnson

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066855800002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-05

Officer name: Mrs Denise Margaret Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Rebecca Louise Johnson

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Mrs Denise Margaret Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-09

Officer name: Mrs Rebecca Louise Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: , C/O Planet Gymnastics, Unit 2a Glynstell Close, Grangetown, Cardiff, CF11 8TR

New address: Unit 3a/3B Stuart Close Cardiff CF11 8QF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2014

Action Date: 05 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066855800002

Charge creation date: 2014-08-05

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed planet gymnastics LIMITED\certificate issued on 19/02/14

Documents

View document PDF

Change of name community interest company

Date: 19 Feb 2014

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 19 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Rebecca Louise Johnson

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Denise Margaret Morgan

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: David William Johnson

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Rebecca Louise Morgan

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: , 27 Spencer Street, Cathays, Cardiff, CF24 4PG, Wales

New address: Unit 3a/3B Stuart Close Cardiff CF11 8QF

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2010

Action Date: 25 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-07-25

Officer name: Rebecca Louise Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2009

Action Date: 01 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-01

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST COUNTY SCAFFOLDING SERVICES LIMITED

27A WESTWOOD HEATH ROAD,COVENTRY,CV4 8GN

Number:09523657
Status:ACTIVE
Category:Private Limited Company

BUSYLIZZY CAMBERLEY & SANDHURST LIMITED

24 OXENDEN ROAD,FARNHAM,GU10 1AJ

Number:11118592
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE POLYMER ROOFING LIMITED

37 CHEDDARS LANE,CAMBRIDGESHIRE,CB5 8LD

Number:04254651
Status:ACTIVE
Category:Private Limited Company

ECONPRO LIMITED

55 HOGHTON STREET,SOUTHPORT,PR9 0PG

Number:06343148
Status:ACTIVE
Category:Private Limited Company

MAINSFORTH ESTATES LIMITED

17 WOOD STREET,ST ANNES-ON-SEA,FY8 1QR

Number:04425281
Status:ACTIVE
Category:Private Limited Company

MTI TECHNOLOGY LIMITED

SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC112019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source