MIDGET GEMS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

07/01/227 January 2022 Termination of appointment of Katie Dawson as a director on 2021-12-17

View Document

06/01/226 January 2022 Cessation of Katie Dawson as a person with significant control on 2021-12-17

View Document

06/01/226 January 2022 Change of details for Mrs Mandy Jane Woolford as a person with significant control on 2021-12-17

View Document

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

View Accounts

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MANDY JANE WOOLFORD / 10/10/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANE WOOLFORD / 10/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094810680001

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED KATIE DAWSON

View Document

18/03/1518 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS MANDY JANE WOOLFORD

View Document

10/03/1510 March 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


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