GEMMA DESIGN LTD

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/197 February 2019 APPLICATION FOR STRIKING-OFF

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATTS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SKYM

View Document

07/11/187 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CESSATION OF JOHN RHYS SKYM AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALASTAIR PEACHEY

View Document

16/10/1816 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 259861

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/06/163 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR PHILLIP CHARLES PASSENGER

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/144 June 2014 01/09/13 TREASURY CAPITAL GBP 0

View Document

02/06/142 June 2014 RETURN OF PURCHASE OF OWN SHARES 17/07/13 TREASURY CAPITAL GBP 6

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR MICHAEL ALISTAIR PEACHEY

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MRS RITA HAZEL PASSENGER

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR JOHN RHYS SKYM

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR STEPHEN DAVID WATTS

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MRS HELEN PEACHEY

View Document

01/05/121 May 2012 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