GEMMA ZOE JONES LTD.

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS ENGSTROM / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA JONES / 01/10/2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM FLAT 36 NOKO BLDNG 3 - 6 BANISTER ROAD LONDON W10 4AR

View Document

14/11/0914 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: FLAT 1 169 HOLLAND PARK AVENUE LONDON W11 4UR

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS GEMMA JONES

View Document

23/03/0923 March 2009 SECRETARY'S PARTICULARS ANDREAS ENGSTROM

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: FLAT 92 74 BACKCHURCH LANE LONDON E1 1LX

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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