- Company Overview for GEMINI JEWELLERY (WHOLESALE) LTD (08278210)
- Filing history for GEMINI JEWELLERY (WHOLESALE) LTD (08278210)
- People for GEMINI JEWELLERY (WHOLESALE) LTD (08278210)
- Charges for GEMINI JEWELLERY (WHOLESALE) LTD (08278210)
- Insolvency for GEMINI JEWELLERY (WHOLESALE) LTD (08278210)
- More for GEMINI JEWELLERY (WHOLESALE) LTD (08278210)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2016 | AD01 | Registered office address changed from 13 Quadrant Court Charles Park Dartford Kent DA9 9AY to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 January 2016 | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jul 2014 | AA01 | Current accounting period shortened from 30 November 2013 to 30 April 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
21 Oct 2013 | CH01 | Director's details changed for Mr Karnail Tumber on 24 April 2013 | |
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2012 | NEWINC |
Incorporation
|