Advanced company searchLink opens in new window

GEMLAKE CONSULTANTS LIMITED

Company number 03299151

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
09 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
08 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
12 Feb 2015 CH03 Secretary's details changed for Shaleha Khanom Ali on 1 February 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
01 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
09 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
17 Jan 2013 CH03 Secretary's details changed for Shaleha Khanom Ali on 1 December 2012