- Company Overview for GEMMA INTERNATIONAL LIMITED (01328428)
- Filing history for GEMMA INTERNATIONAL LIMITED (01328428)
- People for GEMMA INTERNATIONAL LIMITED (01328428)
- Charges for GEMMA INTERNATIONAL LIMITED (01328428)
- Insolvency for GEMMA INTERNATIONAL LIMITED (01328428)
- More for GEMMA INTERNATIONAL LIMITED (01328428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2021 | |
25 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2020 | |
27 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2019 | MR04 | Satisfaction of charge 6 in full | |
02 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
16 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2019 | AD01 | Registered office address changed from Linmar House 6 East Portway Andover Hampshire SP10 3LU to Central Square 29 Wellington Street Leeds LS1 4DL on 27 June 2019 | |
26 Jun 2019 | LIQ02 | Statement of affairs | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
24 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Aug 2017 | TM01 | Termination of appointment of Lindesay Rudd-Clarke as a director on 22 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Declan John Salter as a director on 28 July 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Aug 2016 | MR07 | Alteration to charge 5, created on 23 December 2010 | |
26 Jul 2016 | MR07 | Alteration to charge 3, created on 19 July 1989 | |
26 Jul 2016 | MR07 | Alteration to charge 6, created on 8 March 2011 | |
19 Jul 2016 | MR01 | Registration of charge 013284280007, created on 15 July 2016 |