- Company Overview for GEMMAX TRADING 365 NOMINEES LIMITED (07643895)
- Filing history for GEMMAX TRADING 365 NOMINEES LIMITED (07643895)
- People for GEMMAX TRADING 365 NOMINEES LIMITED (07643895)
- More for GEMMAX TRADING 365 NOMINEES LIMITED (07643895)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2014 | CERTNM |
Company name changed carbon trading 365 nominees LIMITED\certificate issued on 06/06/14
|
|
05 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 6 November 2012 | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
08 Aug 2012 | AP01 | Appointment of Mr Paul Michael Seakens as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Thomas Knifton as a director | |
08 Aug 2012 | AP04 | Appointment of Vaeron Limited as a secretary | |
23 May 2011 | NEWINC | Incorporation |