- Company Overview for GEMHOME FURNISHING LIMITED (07844442)
- Filing history for GEMHOME FURNISHING LIMITED (07844442)
- People for GEMHOME FURNISHING LIMITED (07844442)
- More for GEMHOME FURNISHING LIMITED (07844442)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
08 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 13 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
16 Dec 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 9 December 2016 | |
16 Dec 2016 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 9 December 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 16 December 2016 | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
30 Nov 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
01 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
08 Nov 2012 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
08 Nov 2012 | TM02 | Termination of appointment of C&V Business Services Limited as a secretary | |
11 Nov 2011 | NEWINC | Incorporation |