GEMACO FINANCIAL ENGINEERING INTERNATIONAL LIMITED
Company number 04679270
- Company Overview for GEMACO FINANCIAL ENGINEERING INTERNATIONAL LIMITED (04679270)
- Filing history for GEMACO FINANCIAL ENGINEERING INTERNATIONAL LIMITED (04679270)
- People for GEMACO FINANCIAL ENGINEERING INTERNATIONAL LIMITED (04679270)
- More for GEMACO FINANCIAL ENGINEERING INTERNATIONAL LIMITED (04679270)
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) |
---|---|---|---|
07 Sep 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | RT01 | Administrative restoration application | |
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 |
Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
29 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
20 Jan 2012 | CH02 | Director's details changed for Easterntrail Limited on 20 January 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 67 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 20 January 2012 | |
20 Jan 2012 | CH04 | Secretary's details changed for P.R. Consultants (Europe) Limited on 20 January 2012 | |
03 Jan 2012 | CH04 | Secretary's details changed for P.R. Consultants (Europe) Limited on 1 January 2012 | |
03 Jan 2012 | CH02 | Director's details changed for Easterntrail Limited on 1 January 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from 37 Shearway Business Park Shearway Road Folkestone Kent CT19 4ZH on 3 January 2012 | |
26 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
09 Mar 2011 | AP01 | Appointment of Mr Peter Lewis Schofield as a director | |
16 Mar 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
05 Mar 2010 | CH02 | Director's details changed for Easterntrail Limited on 1 March 2010 | |
05 Mar 2010 | CH04 | Secretary's details changed for P.R. Consultants (Europe) Limited on 1 March 2010 |