- Company Overview for GEM HERITAGE UK LTD (05902368)
- Filing history for GEM HERITAGE UK LTD (05902368)
- People for GEM HERITAGE UK LTD (05902368)
- Charges for GEM HERITAGE UK LTD (05902368)
- Insolvency for GEM HERITAGE UK LTD (05902368)
- More for GEM HERITAGE UK LTD (05902368)
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) |
---|---|---|---|
24 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Oct 2013 | AP03 | Appointment of Mrs Anna Hills as a secretary | |
03 Oct 2013 | TM02 | Termination of appointment of Dbf Secretarial Services Ltd as a secretary | |
13 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Jun 2013 | AD01 | Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 13 June 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
12 Aug 2010 | CH04 | Secretary's details changed for Dbf Secretarial Services Ltd on 30 June 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mukesh Mavji Karsan on 30 June 2010 | |
20 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
14 May 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
13 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 149 gainsborough avenue oldham lancashire OL8 1AL |