- Company Overview for CROATIA GEMS LIMITED (05262834)
- Filing history for CROATIA GEMS LIMITED (05262834)
- People for CROATIA GEMS LIMITED (05262834)
- Insolvency for CROATIA GEMS LIMITED (05262834)
- More for CROATIA GEMS LIMITED (05262834)
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 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
13 Jun 2016 | CH03 | Secretary's details changed for Saron Lease on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Saron Lease on 13 June 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from Unit 1C, Crucible Close Mushett Industrial Coleford Gloucestershire GL16 8RE United Kingdom to Unit 1C, Crucible Close Mushett Industrial Coleford Gloucestershire GL16 8RE on 9 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C, Crucible Close Mushett Industrial Coleford Gloucestershire GL16 8RE on 3 February 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 May 2014 | CH03 | Secretary's details changed for Saron Lease on 10 May 2014 | |
10 May 2014 | CH01 | Director's details changed for Saron Lease on 10 May 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Feb 2012 | AD01 | Registered office address changed from 26 Westbrooke Court Cumberland Close Bristol BS1 6XE on 27 February 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from Bridge Cottage, Tintern Chepstow Monmouthshire NP16 6TH on 25 May 2011 | |
20 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Apr 2011 | CH03 | Secretary's details changed for Saron Lease on 1 January 2011 | |
11 Apr 2011 | CH01 | Director's details changed for Saron Lease on 1 January 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of Philip Siriwardena as a director | |
27 Jan 2011 | CH01 | Director's details changed for Saron Lease on 1 November 2010 |