- Company Overview for GEMPRO LIMITED (12577132)
- Filing history for GEMPRO LIMITED (12577132)
- People for GEMPRO LIMITED (12577132)
- More for GEMPRO LIMITED (12577132)
| 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) |
|---|---|---|---|
| 03 Jun 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 18 Mar 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Mar 2025 | DS01 | Application to strike the company off the register | |
| 09 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
| 18 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
| 09 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
| 03 Oct 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
| 31 Aug 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
| 05 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
| 29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Jun 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Mallards Old Otford Road Sevenoaks Kent TN14 5EZ on 23 June 2021 | |
| 22 Jun 2021 | PSC04 | Change of details for Mr Przemyslw Martin Chodyniecki as a person with significant control on 1 April 2021 | |
| 25 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
| 04 Mar 2021 | AP01 |
Appointment of Mr George Fodor as a director on 1 May 2020
|
|
| 01 Mar 2021 | CH01 | Director's details changed for Mr Przemyslw Martin Chodyniecki on 1 March 2021 | |
| 29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|