DE GERSIGNY JEWELLERY LTD
Company Documents
| Date | Description |
|---|---|
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
| 22/06/2422 June 2024 | Return of final meeting in a members' voluntary winding up |
| 19/02/2419 February 2024 | Resolutions |
| 19/02/2419 February 2024 | Resolutions |
| 19/02/2419 February 2024 | Appointment of a voluntary liquidator |
| 19/02/2419 February 2024 | Registered office address changed from 27 Egerton Terrace London SW3 2BU United Kingdom to 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-02-19 |
| 19/02/2419 February 2024 | Declaration of solvency |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 09/02/249 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
| 06/05/216 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-CHRISTINE BROUSSE DE GERSIGNY / 02/05/2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MISS ANNE-CHRISTINE BROUSSE DE GERSIGNY / 02/05/2020 |
| 11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
| 03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company