- Company Overview for GEMGARTO 2015-2 HOLDINGS LIMITED (09717755)
- Filing history for GEMGARTO 2015-2 HOLDINGS LIMITED (09717755)
- People for GEMGARTO 2015-2 HOLDINGS LIMITED (09717755)
- More for GEMGARTO 2015-2 HOLDINGS LIMITED (09717755)
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 |