GEMCORP CAPITAL (SERVICES) LIMITED
Company number 08869490
- Company Overview for GEMCORP CAPITAL (SERVICES) LIMITED (08869490)
- Filing history for GEMCORP CAPITAL (SERVICES) LIMITED (08869490)
- People for GEMCORP CAPITAL (SERVICES) LIMITED (08869490)
- More for GEMCORP CAPITAL (SERVICES) LIMITED (08869490)
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) |
---|---|---|---|
01 Dec 2020 | AP01 | Appointment of Mr Gavinish Sangha as a director on 30 November 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
02 Jan 2020 | TM01 | Termination of appointment of Tue Sando as a director on 20 December 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
06 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Ms Sarah Walton on 26 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 26 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 36 Queen Street London EC4R 1BN to 2nd Floor 1 New Burlington Place London W1S 2HR on 28 February 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
20 Sep 2017 | PSC07 | Cessation of Gemcorp (Cayman) Limited as a person with significant control on 6 April 2016 | |
20 Sep 2017 | PSC04 | Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 6 April 2016 | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Bojidar Savkov as a director on 16 March 2016 | |
16 Feb 2016 | AD03 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
16 Feb 2016 | AD02 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
15 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Nov 2015 | AP01 | Appointment of Ms Sarah Walton as a director on 26 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Tue Sando as a director on 26 November 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
24 Oct 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 |