- Company Overview for GEMTEX ( H & S ) LIMITED (06951848)
- Filing history for GEMTEX ( H & S ) LIMITED (06951848)
- People for GEMTEX ( H & S ) LIMITED (06951848)
- More for GEMTEX ( H & S ) LIMITED (06951848)
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 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Aug 2013 | CERTNM |
Company name changed gemtex storage LIMITED\certificate issued on 20/08/13
|
|
20 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
24 Aug 2011 | AD01 | Registered office address changed from 341 London Road Mitcham Surrey CR4 4BE England on 24 August 2011 | |
29 Apr 2011 | AA | Accounts made up to 31 July 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from Unit 60, Phoenix Way Hounslow TW5 9NB United Kingdom on 20 April 2011 | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2010 | TM01 | Termination of appointment of Abad Majid as a director | |
03 Jul 2009 | NEWINC | Incorporation |