- Company Overview for GEMSTONES OF AFRICA LIMITED (06758122)
- Filing history for GEMSTONES OF AFRICA LIMITED (06758122)
- People for GEMSTONES OF AFRICA LIMITED (06758122)
- Insolvency for GEMSTONES OF AFRICA LIMITED (06758122)
- More for GEMSTONES OF AFRICA LIMITED (06758122)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2018 | AD01 | Registered office address changed from 118 Piccadilly London W1J 7NW England to Townshend House Crown Road Norwich NR1 3DT on 5 July 2018 | |
29 Jun 2018 | LIQ02 | Statement of affairs | |
29 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Aug 2017 | AD01 | Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ to 118 Piccadilly London W1J 7NW on 18 August 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Simon James Retter as a director on 6 April 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from Martin House 26-30 Old Church Street London SW3 5BY on 18 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Sep 2012 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 September 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Simon Rollason on 1 April 2011 | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |