HIMALAYAN GEMS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/04/2123 April 2021 COMPANY NAME CHANGED CUT PRICE DEPOT LTD CERTIFICATE ISSUED ON 23/04/21

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 CESSATION OF AMIT KUMAR GUPTA AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMIT GUPTA

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 3 PENN ROAD SLOUGH SL2 1BW ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 236A FARNHAM ROAD SLOUGH SL1 4XE UNITED KINGDOM

View Document

04/07/184 July 2018 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