DE GERSIGNY JEWELLERY LTD

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Appointment of a voluntary liquidator

View Document

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

View Document

19/02/2419 February 2024 Declaration of solvency

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES

View Document

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-CHRISTINE BROUSSE DE GERSIGNY / 02/05/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MISS ANNE-CHRISTINE BROUSSE DE GERSIGNY / 02/05/2020

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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