- Company Overview for GEMMA SMITH LIMITED (02901605)
- Filing history for GEMMA SMITH LIMITED (02901605)
- People for GEMMA SMITH LIMITED (02901605)
- More for GEMMA SMITH LIMITED (02901605)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2012 | DS01 | Application to strike the company off the register | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2012 | AD01 | Registered office address changed from C/O Stephen John Stapleton 201 Northbrooks Harlow Essex CM19 4SH United Kingdom on 17 October 2012 | |
20 Jul 2012 | AP01 | Appointment of Mr Leslie Leonard Ratty as a director on 9 July 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Stephen John Stapleton as a director on 9 July 2012 | |
09 Dec 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-12-09
|
|
07 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from , West Accountancy Limited Pool Innovation Centre, Trevenson, Pool, Cornwall, TR15 3PL on 2 March 2011 | |
02 Mar 2011 | AP01 | Appointment of Mr Stephen John Stapleton as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Christopher Hunn as a director | |
02 Mar 2011 | TM02 | Termination of appointment of Christopher Hunn as a secretary | |
08 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
26 Aug 2010 | TM01 | Termination of appointment of Kevin Webb as a director | |
24 Aug 2010 | TM02 | Termination of appointment of Kevin Butcher as a secretary | |
24 Aug 2010 | AP01 | Appointment of Mr Christopher Stephen Hunn as a director | |
24 Aug 2010 | AP03 | Appointment of Christopher Stephen Hunn as a secretary | |
24 Aug 2010 | AD01 | Registered office address changed from , 1 Barlow Way South Fairview Industrial Estate, Marsh Way, Rainham, Essex, RM13 8RH on 24 August 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Kevin Ivan Webb on 23 February 2010 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | 288a | Secretary appointed mr kevin john butcher | |
12 May 2009 | 288b | Appointment Terminated Secretary account 4 it LIMITED |