Advanced company searchLink opens in new window

GEMMAX SOLUTIONS LIMITED

Company number 07260486

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 WU15 Notice of final account prior to dissolution
10 Jun 2020 WU04 Appointment of a liquidator
10 Jun 2020 COCOMP Order of court to wind up
08 Jun 2020 WU14 Notice of removal of liquidator by court
29 Jan 2020 WU07 Progress report in a winding up by the court
12 Aug 2019 WU14 Notice of removal of liquidator by court
12 Aug 2019 WU04 Appointment of a liquidator
20 Feb 2019 WU07 Progress report in a winding up by the court
29 Dec 2017 WU04 Appointment of a liquidator
20 Dec 2017 AD01 Registered office address changed from Burrell House Broadway Stratford London E15 1XH England to 9th Floor 25 Farringdon Street London EC4A 4AB on 20 December 2017
15 Feb 2017 COCOMP Order of court to wind up
28 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Burrell House Broadway Stratford London E15 1XH on 28 September 2015
02 Jun 2015 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Litton House Saville Road Peterborough PE3 7PR on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to Litton House Saville Road Peterborough PE3 7PR on 2 June 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
02 Aug 2013 TM01 Termination of appointment of Gary Harrowell as a director
25 Jun 2013 AP01 Appointment of Paul Michael Seakens as a director
25 Jun 2013 AD01 Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH United Kingdom on 25 June 2013
11 Apr 2013 CERTNM Company name changed gemmax investments LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02