- Company Overview for GEM INTERNATIONAL UK LIMITED (04247226)
- Filing history for GEM INTERNATIONAL UK LIMITED (04247226)
- People for GEM INTERNATIONAL UK LIMITED (04247226)
- Charges for GEM INTERNATIONAL UK LIMITED (04247226)
- More for GEM INTERNATIONAL UK LIMITED (04247226)
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) |
---|---|---|---|
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2017 | PSC01 | Notification of Mukesh Karsan as a person with significant control on 1 July 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
22 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
14 Apr 2016 | AA | Accounts for a medium company made up to 30 June 2015 | |
24 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
02 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2013 | AP03 | Appointment of Mrs Anna Hills as a secretary | |
11 Sep 2013 | TM02 | Termination of appointment of Kala Karsan as a secretary | |
23 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
11 Jun 2013 | AD01 | Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 11 June 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |