GEM VENDING LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR ANTHONY MICHAEL LEON

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARTA SCHWARTZ

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR PAUL NATHANIEL IAN HEARNE

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM AMBER HOUSE AMBER DRIVE, LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4BE

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED EDWARD ASTON

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HEARNE

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR WESLEY MULLIGAN

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR PAUL NATHANIEL IAN HEARNE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAHAMS

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MARTA SCHWARTZ

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 ADOPT ARTICLES 29/01/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BARNETT

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR WESLEY MULLIGAN

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECTA U.K LIMITED

View Document

04/02/194 February 2019 CESSATION OF STEVEN DENNIS GALLAGHER AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR TONY FRENCH

View Document

04/02/194 February 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA HILL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN GALLAGHER

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNETT

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028610430006

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028610430006

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028610430005

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028610430004

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028610430005

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

10/11/1510 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1418 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028610430004

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/128 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

09/11/119 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES BARNETT / 08/11/2010

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BARNETT / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENNIS GALLAGHER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HILL / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY BRIAN FRENCH / 25/11/2009

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 RECON 03/03/00

View Document

15/03/0015 March 2000 VARYING SHARE RIGHTS AND NAMES 03/03/00

View Document

15/03/0015 March 2000 ADOPTARTICLES03/03/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: WILLOW ROAD TRENT LANE CASTLE DONINGTON DERBYSHIRE DE74 2NP

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/04/9613 April 1996 ALTER MEM AND ARTS 02/04/96

View Document

13/04/9613 April 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

13/04/9613 April 1996 £ NC 38500/41848 02/04/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/11/93

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NC INC ALREADY ADJUSTED 05/11/93

View Document

19/11/9319 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9313 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY. DE1 3HQ

View Document

11/10/9311 October 1993 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