Advanced company searchLink opens in new window

SPECIAL GEMSTONES LIMITED

Company number 09436318

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 RP05 Registered office address changed to PO Box 4385, 09436318: Companies House Default Address, Cardiff, CF14 8LH on 16 July 2018
28 Feb 2018 TM01 Termination of appointment of Eugenia Victoria Schroeder as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of David Rudge as a director on 28 February 2018
28 Feb 2018 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 28 February 2018
23 Feb 2018 AA Micro company accounts made up to 31 December 2017
20 Oct 2017 AP01 Appointment of Mrs Eugenia Victoria Schroeder as a director on 28 June 2017
20 Oct 2017 AP01 Appointment of Mr David Rudge as a director on 28 June 2017
20 Oct 2017 TM01 Termination of appointment of William Robert Hawes as a director on 28 June 2017
20 Oct 2017 TM01 Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017
20 Oct 2017 TM01 Termination of appointment of Gregory Robert John Davis as a director on 28 June 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 CH01 Director's details changed for Mr. William Robert Hawes on 15 August 2016
18 Aug 2016 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 16 August 2016
15 Aug 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
07 Jul 2016 AP01 Appointment of Mr. Gregory Robert John Davis as a director on 7 July 2016
07 Jul 2016 AP01 Appointment of Mr. William Robert Hawes as a director on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 18 South Street Mayfair London W1K 1DG on 7 July 2016
07 Jul 2016 TM02 Termination of appointment of Ashgrove Secretaries Limited as a secretary on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Ryan Paul Barrett as a director on 7 July 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
17 Mar 2016 AP01 Appointment of Mr Ryan Paul Barrett as a director on 10 March 2016