Advanced company searchLink opens in new window

LONDON GEMS COMPANY LTD

Company number 12430815

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)
07 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
19 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
07 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
13 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 11 January 2021
17 Jun 2022 PSC05 Change of details for Jsd Trading Limited as a person with significant control on 11 January 2021
15 Jun 2022 PSC02 Notification of Jsd Trading Limited as a person with significant control on 11 January 2021
15 Jun 2022 PSC02 Notification of Minerals-Stones Limited as a person with significant control on 11 January 2021
15 Jun 2022 PSC07 Cessation of Jsd Trading Limited as a person with significant control on 11 January 2021
08 Jun 2022 CH01 Director's details changed for Mr Jason Bruno Acker Holt on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from Cash’S Business Centre, First Floor 228 Widdrington Road Coventry CV1 4PB United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 8 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
28 Jan 2022 AA Accounts for a dormant company made up to 31 May 2020
28 Jan 2022 AA01 Current accounting period shortened from 31 January 2021 to 31 May 2020
27 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
27 Apr 2021 CS01 Confirmation statement made on 11 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/07/2022.
27 Apr 2021 AP01 Appointment of Mr Jason Bruno Acker Holt as a director on 11 January 2021
09 Feb 2021 SH08 Change of share class name or designation
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 100