Advanced company searchLink opens in new window

GEMS AND SILVER LTD

Company number 08363183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2020 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 27 January 2020
24 Jan 2020 LIQ02 Statement of affairs
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-07
25 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
28 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
18 Jul 2017 PSC01 Notification of Manjeet Singh as a person with significant control on 6 April 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Feb 2015 TM01 Termination of appointment of Parjeet Kaur Chawla as a director on 6 February 2015
13 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 AP01 Appointment of Mr Manjeet Singh as a director
24 Jun 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 April 2014
03 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
16 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted