- Company Overview for GEMS SCHOOLS FINANCE LIMITED (04823773)
- Filing history for GEMS SCHOOLS FINANCE LIMITED (04823773)
- People for GEMS SCHOOLS FINANCE LIMITED (04823773)
- Charges for GEMS SCHOOLS FINANCE LIMITED (04823773)
- More for GEMS SCHOOLS FINANCE LIMITED (04823773)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2024 | DS01 | Application to strike the company off the register | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
02 Sep 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from 100 Hills Road Cambridge CB2 1PH to Narrow Quay House Narrow Quay Bristol BS1 4QA on 21 September 2022 | |
21 Sep 2022 | TM02 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 23 August 2022 | |
30 May 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
27 Aug 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
12 Oct 2020 | PSC04 | Change of details for Sunny Varkey as a person with significant control on 28 March 2018 | |
12 Oct 2020 | PSC04 | Change of details for Sherly Varkey as a person with significant control on 28 March 2018 | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
27 Sep 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
18 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2018 | PSC07 | Cessation of Jay Sunny Varkey as a person with significant control on 28 March 2018 | |
13 Nov 2018 | PSC07 | Cessation of Dino Sunny Varkey as a person with significant control on 28 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
21 Jun 2018 | AP01 | Appointment of Mr Jay Sunny Varkey as a director on 14 June 2018 |