GEMEX CONSULTING LIMITED

Company Documents

DateDescription
05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Return of final meeting in a members' voluntary winding up

View Document

01/05/231 May 2023 Declaration of solvency

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Registered office address changed from 128 High Street Crediton Devon EX17 3LQ to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2023-05-01

View Document

15/02/2315 February 2023 Satisfaction of charge 1 in full

View Document

13/02/2313 February 2023 Cessation of Sean Peter Hartrey as a person with significant control on 2022-12-01

View Document

13/02/2313 February 2023 Notification of Gemma Aucock as a person with significant control on 2022-12-01

View Document

13/02/2313 February 2023 Notification of Alexandra Pleace as a person with significant control on 2022-12-01

View Document

13/02/2313 February 2023 Cessation of Michael Dalrymple Potts as a person with significant control on 2022-12-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Notification of Sean Peter Hartrey as a person with significant control on 2021-07-21

View Document

10/12/2110 December 2021 Notification of Michael Dalrymple Potts as a person with significant control on 2021-07-21

View Document

10/12/2110 December 2021 Cessation of Dawn Rachel Aucock as a person with significant control on 2021-07-21

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

06/12/216 December 2021 Appointment of Mrs Alexandra Pleace as a director on 2021-11-29

View Document

03/12/213 December 2021 Termination of appointment of Dawn Rachel Aucock as a director on 2021-11-29

View Document

03/12/213 December 2021 Appointment of Miss Gemma Aucock as a director on 2021-11-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/11/1519 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY GEMMA AUCOCK

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR MICHAEL DALRYMPLE POTTS

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN RACHEL AUCOCK / 06/11/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 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