GEMS ENTERPRISING LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

20/04/2320 April 2023 Registered office address changed from 98 Sherbrooke Road Fulham London SW6 7QN England to Dawes Road Hub Dawes Road 20 Dawes Road, Fulham London SW6 7EN on 2023-04-20

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-06-05

View Document

11/11/2211 November 2022 Director's details changed for Mrs Glynis Erica Patsy Mcqueen-Simon on 2022-11-11

View Document

11/11/2211 November 2022 Registered office address changed from Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN England to 98 Sherbrooke Road Fulham London SW6 7QN on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

05/06/225 June 2022 Annual accounts for year ending 05 Jun 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-06-05

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

05/06/215 June 2021 Annual accounts for year ending 05 Jun 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/11/2019 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNIS ERICA PATSY MCQUEEN-SIMON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 COMPANY NAME CHANGED GEMS MANAGEMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

20/07/1920 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 98 SHERBROOKE ROAD FULHAM LONDON LONDON SW6 7QN ENGLAND

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED GLYNIS MCQUEEN-SIMON LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

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

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

17/10/1617 October 2016 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