GEMLAND PROPERTIES (UK) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-02-07 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/02/214 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR DERRICK WRIGHT MCCULLOCH

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHAZAD BAKHSH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6206820006

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6206820005

View Document

08/05/198 May 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6206820001

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6206820004

View Document

08/05/198 May 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6206820002

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6206820002

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6206820003

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6206820001

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OSBORNE

View Document

02/04/192 April 2019 CESSATION OF WILLIAM GEORGE HEAN AS A PSC

View Document

27/03/1927 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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