Advanced company searchLink opens in new window

GEMHOSTING LTD

Company number 13053068

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
11 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2022 TM01 Termination of appointment of Kohinoor Ltd as a director on 30 August 2022
10 Nov 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2022 PSC01 Notification of Morgan Molly Walton as a person with significant control on 13 June 2022
26 Jun 2022 PSC07 Cessation of Grady Walton Limited as a person with significant control on 13 June 2022
19 Apr 2022 PSC04 Change of details for a person with significant control
13 Apr 2022 CH01 Director's details changed for Mr Morgan Walton on 13 April 2022
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
13 Dec 2021 AD01 Registered office address changed from 83 83 Scarisbrick New Road Southport Merseyside PR8 6LR United Kingdom to 83 Scarisbrick New Road Southport Merseyside PR8 6LR on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 83 83 Scarisbrick New Road Southport Merseyside PR8 6LR on 13 December 2021
12 Sep 2021 PSC02 Notification of Grady Walton Limited as a person with significant control on 12 September 2021
12 Sep 2021 PSC07 Cessation of Morgan Walton as a person with significant control on 12 September 2021
01 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-01
  • GBP 100