Advanced company searchLink opens in new window

GEMEG LIMITED

Company number 07726449

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2021 DS01 Application to strike the company off the register
17 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
17 Aug 2021 AD01 Registered office address changed from Gemeg Limited Westbury Road Nottingham NG5 1EJ to 8 Hooley Close Long Eaton Nottingham NG10 3NU on 17 August 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
07 May 2017 TM02 Termination of appointment of Russell John Horsley as a secretary on 1 May 2017
07 May 2017 TM01 Termination of appointment of Russell John Horsley as a director on 1 May 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jul 2016 CS01 Confirmation statement made on 31 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
07 Jul 2014 TM01 Termination of appointment of Michael Elliott as a director
19 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jan 2014 AD01 Registered office address changed from Business Box Oswin Road Braunstone Leicester LE3 1HR on 8 January 2014
14 Nov 2013 AP01 Appointment of Mr Michael Edward Elliott as a director