GLORIOUS GEMS LIMITED

Company Documents

DateDescription
15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 12 ARCHBISHOPS CRESCENT GILLINGHAM KENT ME7 2WL

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/189 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/10/189 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1327 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/10/1327 October 2013 REGISTERED OFFICE CHANGED ON 27/10/2013 FROM 92 CROMER STREET LONDON WC1H 8DD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OGECHUKWU KENECHUKWU CHUKWU NWAGWU / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OGECHUKWU KENECHUKWU NWAGWU / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OGE CHUKWU NWAGWU / 23/12/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED

View Document

13/11/0913 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / OGE NWAGWU / 01/07/2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 3-5 VINE HILL LONDON EC1R 5DX

View Document

22/09/0422 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

20/08/0420 August 2004 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