NORFOLK GEMS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-30

View Document

06/11/246 November 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

01/06/241 June 2024 Resignation of a liquidator

View Document

21/09/2321 September 2023 Registered office address changed from Unit 13 Marriott Way Melton Constable Norfolk NR24 2BT England to Langley House Park Road East Finchley London N2 8EY on 2023-09-21

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SADLER / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MICHELLE SADLER / 01/03/2021

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ALISON HUCKLE / 18/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 179A FAKENHAM ROAD BRISTON MELTON CONSTABLE NR24 2DN ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL ALISON HUCKLE

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 9 BRISTON ROAD MELTON CONSTABLE NR24 2DG ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/04/1927 April 2019 DIRECTOR APPOINTED MRS RACHAEL ALISON HUCKLE

View Document

27/04/1927 April 2019 REGISTERED OFFICE CHANGED ON 27/04/2019 FROM 23 JEWEL CLOSE MELTON CONSTABLE NR24 2SH UNITED KINGDOM

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HUCKLE

View Document

30/05/1830 May 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