- Company Overview for GEMS SCAFFOLDING LIMITED (06622781)
- Filing history for GEMS SCAFFOLDING LIMITED (06622781)
- People for GEMS SCAFFOLDING LIMITED (06622781)
- More for GEMS SCAFFOLDING LIMITED (06622781)
| 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) |
|---|---|---|---|
| 27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 29 Nov 2017 | DS01 | Application to strike the company off the register | |
| 08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 27 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
| 27 Jul 2017 | PSC01 | Notification of Martin Thomas Edmunds as a person with significant control on 18 June 2017 | |
| 30 Jun 2017 | AD01 | Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS England to 60 Frensham Drive New Addington Croydon CR0 0QY on 30 June 2017 | |
| 28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Sep 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
| 07 Sep 2016 | AD02 | Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 58 Highbury Grove Portsmouth PO6 2RS | |
| 11 Mar 2016 | AD01 | Registered office address changed from The Garden House Mill Road Slindon Arundel BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 11 March 2016 | |
| 19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 29 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
| 12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 01 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
| 30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
| 07 Oct 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
| 07 Oct 2013 | AD02 | Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England | |
| 02 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
| 06 Sep 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
| 01 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
| 04 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
| 12 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders |