GEMCON LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Return of final meeting in a creditors' voluntary winding up |
19/10/2419 October 2024 | Registered office address changed from Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 2024-10-19 |
28/08/2428 August 2024 | Resolutions |
28/08/2428 August 2024 | Appointment of a voluntary liquidator |
28/08/2428 August 2024 | Statement of affairs |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Withdraw the company strike off application |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
05/01/235 January 2023 | Application to strike the company off the register |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
09/11/219 November 2021 | Amended micro company accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
12/10/2112 October 2021 | Termination of appointment of Emmaline Wilkins as a director on 2021-10-10 |
12/10/2112 October 2021 | Change of details for Mr Matthew Wilkins as a person with significant control on 2021-10-10 |
12/10/2112 October 2021 | Cessation of Emmaline Wilkins as a person with significant control on 2021-10-10 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
18/06/2118 June 2021 | Director's details changed for Mr Matthew Wilkins on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mr Matthew Wilkins as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Registered office address changed from Marell Bussage Stroud GL6 8BB to Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF on 2021-06-18 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MS EMMALINE KINDY / 03/12/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMALINE KINDY / 03/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/11/1820 November 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/11/1723 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1423 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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