- Company Overview for GEMLAKE CONSULTANTS LIMITED (03299151)
- Filing history for GEMLAKE CONSULTANTS LIMITED (03299151)
- People for GEMLAKE CONSULTANTS LIMITED (03299151)
- More for GEMLAKE CONSULTANTS LIMITED (03299151)
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
|
|
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
|
|
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
|
|
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 |