Advanced company searchLink opens in new window

GEMSTONES OF AFRICA LIMITED

Company number 06758122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-11
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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