- Company Overview for GEMHOLDS LIMITED (08240590)
- Filing history for GEMHOLDS LIMITED (08240590)
- People for GEMHOLDS LIMITED (08240590)
- More for GEMHOLDS LIMITED (08240590)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2021 | DS01 | Application to strike the company off the register | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from 1 New Burlington Place London W1S 2HR England to 1 Cathedral Piazza London SW1E 5BP on 24 June 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
02 May 2018 | AP01 | Appointment of Mr Chandana Venkata Suresh as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Tyrone Rahman as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of David John Lovett as a director on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Robin David Griffiths as a director on 30 April 2018 | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Dec 2017 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
30 Nov 2017 | AP03 | Appointment of Mr Toby Edward George Hewitt as a secretary on 30 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
09 Aug 2017 | AP01 | Appointment of Mr Robin David Griffiths as a director on 7 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Janet Boyce as a director on 28 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr David John Lovett as a director on 31 July 2017 | |
28 Jul 2017 | TM02 | Termination of appointment of Jesujuwonlo Williams as a secretary on 28 July 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 23 King Street London SW1Y 6QY to 1 New Burlington Place London W1S 2HR on 5 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |