- Company Overview for GEMSTONE ACQUISITIONS (2011) LIMITED (07458664)
- Filing history for GEMSTONE ACQUISITIONS (2011) LIMITED (07458664)
- People for GEMSTONE ACQUISITIONS (2011) LIMITED (07458664)
- Insolvency for GEMSTONE ACQUISITIONS (2011) LIMITED (07458664)
- More for GEMSTONE ACQUISITIONS (2011) LIMITED (07458664)
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) |
---|---|---|---|
23 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | 4.70 |
Declaration of solvency
|
|
09 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from 2Nd Floor Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 11 December 2013 | |
09 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2013 | 4.70 | Declaration of solvency | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 |
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
20 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | TM01 | Termination of appointment of Alexander Brick as a director | |
20 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
22 Mar 2011 | AP01 | Appointment of Alexander Paul Brick as a director | |
02 Dec 2010 | NEWINC |
Incorporation
|