- Company Overview for GEMS BROS LTD (06327502)
- Filing history for GEMS BROS LTD (06327502)
- People for GEMS BROS LTD (06327502)
- More for GEMS BROS LTD (06327502)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
08 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
10 Apr 2013 | CERTNM |
Company name changed andrassy LIMITED\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
05 Apr 2013 | AP01 | Appointment of Mr Martin Andrasi as a director | |
15 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Mr Ivan Andrasi on 19 May 2011 | |
02 Dec 2010 | TM01 | Termination of appointment of Astra Invest Ltd. as a director | |
02 Dec 2010 | TM02 | Termination of appointment of Zippus Limited as a secretary | |
22 Nov 2010 | AD01 | Registered office address changed from Suite B, 29 Harley Street London United Kingdom W1G 9QR United Kingdom on 22 November 2010 | |
06 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 13 April 2010
|
|
24 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 24 February 2010
|
|
26 Sep 2009 | CERTNM | Company name changed allways LTD\certificate issued on 28/09/09 | |
02 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
01 Sep 2009 | 288a | Director appointed astra invest LTD. | |
01 Sep 2009 | 88(2) | Ad 01/09/09\gbp si 999@1=999\gbp ic 1/1000\ | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR |