Advanced company searchLink opens in new window

GEMTEX ( H & S ) LIMITED

Company number 06951848

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-14
20 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
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