- Company Overview for GEMHOLDS COLOMBIA LIMITED (09402024)
- Filing history for GEMHOLDS COLOMBIA LIMITED (09402024)
- People for GEMHOLDS COLOMBIA LIMITED (09402024)
- More for GEMHOLDS COLOMBIA LIMITED (09402024)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
03 Jan 2022 | AP01 | Appointment of Mr David John Lovett as a director on 21 December 2021 | |
03 Jan 2022 | TM01 | Termination of appointment of Robin David Griffiths as a director on 20 December 2021 | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
09 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
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 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
19 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 | |
09 Aug 2017 | AP01 | Appointment of Mr Robin David Griffiths as a director on 7 August 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Janet Boyce as a director on 28 July 2017 | |
28 Jul 2017 | TM02 | Termination of appointment of Jesujuwonlo Williams as a secretary on 28 July 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
05 Dec 2016 | AD01 | Registered office address changed from 23 King Street London SW1Y 6QY United Kingdom to 1 New Burlington Place London W1S 2HR on 5 December 2016 | |
28 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
12 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 |