- Company Overview for GEM CONTRACTING SERVICES LTD (09173838)
- Filing history for GEM CONTRACTING SERVICES LTD (09173838)
- People for GEM CONTRACTING SERVICES LTD (09173838)
- More for GEM CONTRACTING SERVICES LTD (09173838)
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) |
---|---|---|---|
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Prs Building Inkerman Street Bradford BD4 9JQ to Backstone Business Centre Blenwood Court Low Moor Bradford BD12 0NY on 27 October 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
24 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
14 Aug 2018 | PSC04 | Change of details for Mr Christopher Afful as a person with significant control on 1 August 2017 | |
14 Aug 2018 | PSC07 | Cessation of Elliot Hodgson as a person with significant control on 1 August 2017 | |
31 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Elliot Hodgson as a director on 1 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
01 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Feb 2016 | CERTNM |
Company name changed hph contractors LTD\certificate issued on 11/02/16
|
|
06 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
21 Oct 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 July 2015 | |
13 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-13
|