GEMSELECT (RIDGEWEST) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

24/12/2424 December 2024 Cessation of Gemselect Ltd as a person with significant control on 2024-11-20

View Document

19/12/2419 December 2024 Notification of Gemselect Holdings Ltd as a person with significant control on 2024-11-20

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Confirmation statement made on 2024-08-15 with updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Termination of appointment of Gordon George Ritchie as a director on 2023-09-18

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / GEMSELECT LTD / 01/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW GEORGIOU / 01/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE RITCHIE / 01/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW GEORGIOU / 01/03/2020

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

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

View Accounts

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEORGE RITCHIE / 08/01/2019

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEORGIOU

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 CURREXT FROM 31/08/2016 TO 30/11/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GEORGE RITCHIE / 06/04/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEW GEORGIOU / 06/04/2016

View Document

28/08/1528 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information