Advanced company searchLink opens in new window

GEM VENDING LIMITED

Company number 02861043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2023 DS01 Application to strike the company off the register
20 Dec 2022 SH19 Statement of capital on 20 December 2022
  • GBP 1
20 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
20 Dec 2022 SH20 Statement by Directors
20 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
20 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2022 AD01 Registered office address changed from Apollo House, Odyssey Business Park West End Road Ruislip HA4 6QD England to 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT on 17 November 2022
16 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 AP01 Appointment of Mr Toby Venus as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Anthony Michael Leon as a director on 1 April 2021
18 Feb 2021 AA Accounts for a small company made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
22 Oct 2020 TM01 Termination of appointment of Marta Schwartz as a director on 20 October 2020
22 Oct 2020 TM01 Termination of appointment of Edward Aston as a director on 5 October 2020
22 Oct 2020 AP01 Appointment of Mr Anthony Michael Leon as a director on 20 October 2020
22 Oct 2020 AP01 Appointment of Mr Paul Nathaniel Ian Hearne as a director on 20 October 2020
28 May 2020 AD01 Registered office address changed from Amber House Amber Drive, Langley Mill Nottingham Nottinghamshire NG16 4BE to Apollo House, Odyssey Business Park West End Road Ruislip HA4 6QD on 28 May 2020
29 Apr 2020 AP01 Appointment of Edward Aston as a director on 1 April 2020
28 Apr 2020 TM01 Termination of appointment of Paul Nathaniel Ian Hearne as a director on 1 April 2020
05 Feb 2020 AP01 Appointment of Mr Paul Nathaniel Ian Hearne as a director on 28 January 2020