- Company Overview for GEM INSTALLATIONS LIMITED (04170941)
- Filing history for GEM INSTALLATIONS LIMITED (04170941)
- People for GEM INSTALLATIONS LIMITED (04170941)
- Charges for GEM INSTALLATIONS LIMITED (04170941)
- More for GEM INSTALLATIONS LIMITED (04170941)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to Unit 1C, Eagle Industrial Estate Church Green Witney Oxon OX28 4YR on 3 February 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
31 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
30 Jan 2019 | AP01 | Appointment of Mr Ryan Luke Lewis as a director on 18 December 2018 | |
30 Jan 2019 | TM02 | Termination of appointment of Edward Alan Walker as a secretary on 18 December 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Malcolm Patrick Mcintosh as a director on 18 December 2018 | |
30 Jan 2019 | PSC07 | Cessation of Malcolm Patrick Mcintosh as a person with significant control on 18 December 2018 | |
30 Jan 2019 | PSC07 | Cessation of Edward Alan Walker as a person with significant control on 18 December 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Edward Alan Walker as a director on 18 December 2018 | |
30 Jan 2019 | PSC01 | Notification of Ryan Luke Lewis as a person with significant control on 18 December 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
06 Jun 2018 | AD01 | Registered office address changed from 114 High Street Witney Oxfordshire OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Edward Alan Walker as a person with significant control on 15 December 2017 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Edward Alan Walker on 15 December 2017 | |
21 Feb 2018 | CH03 | Secretary's details changed for Mr Edward Alan Walker on 15 December 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |