Advanced company searchLink opens in new window

GEMGARTO 2015-2 HOLDINGS LIMITED

Company number 09717755

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
03 Feb 2021 DS02 Withdraw the company strike off application
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
21 Dec 2020 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
28 Sep 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
27 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
27 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
27 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
27 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
05 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
31 Jul 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
31 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Jul 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
12 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
12 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016