Advanced company searchLink opens in new window

GEMSTONE SECURITY LTD

Company number 11787629

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 May 2023 DS01 Application to strike the company off the register
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
04 May 2022 AD01 Registered office address changed from Westbere Service Station Island Road Hersden Canterbury Kent CT3 4JD England to Service Station Bungalow Island Road Hersden Canterbury CT3 4JD on 4 May 2022
22 Mar 2022 AA Accounts for a dormant company made up to 31 January 2021
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
25 Feb 2021 PSC08 Notification of a person with significant control statement
25 Feb 2021 AP01 Appointment of Mr Stephen John Weekes as a director on 16 February 2021
25 Feb 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Westbere Service Station Island Road Hersden Canterbury Kent CT3 4JD on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 February 2021
25 Feb 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 February 2021
12 Feb 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 February 2021
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Feb 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 26 January 2021
09 Feb 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 26 January 2021
09 Feb 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
25 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-25
  • GBP 1