- Company Overview for GEMSTONE INVESTMENT LTD (10186675)
- Filing history for GEMSTONE INVESTMENT LTD (10186675)
- People for GEMSTONE INVESTMENT LTD (10186675)
- More for GEMSTONE INVESTMENT LTD (10186675)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 30 May 2021 | |
01 Apr 2022 | TM02 | Termination of appointment of Edward Maxwell Bloom as a secretary on 30 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 104 York Street London W1H 4QL England to 36 Hewer Street London W10 6DU on 1 April 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 30 May 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
15 Jun 2020 | AA | Accounts for a dormant company made up to 30 May 2019 | |
13 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 46 Crawford Street Crawford Street London W1H 1JU England to 104 York Street London W1H 4QL on 22 November 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
08 Jun 2018 | PSC01 | Notification of James Edward Boodoosingh as a person with significant control on 1 June 2018 | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
09 Oct 2017 | AD01 | Registered office address changed from Communitec Ltd 79 York Street London W1H 1QQ England to 46 Crawford Street Crawford Street London W1H 1JU on 9 October 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-18
|