GEMGAIN LIMITED

02396685
UNIT 1 CASTLE MARINA ROAD NOTTINGHAM ENGLAND NG7 1TN

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Alpesh Kumar Patel) 1 Buy now
07 Oct 2019 officers Appointment of director (Mr Sheraz Afzal) 2 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 officers Termination of appointment of director (Andrew James Smith) 1 Buy now
22 Mar 2019 officers Termination of appointment of director (Kevin Richard Kaye) 1 Buy now
22 Mar 2019 officers Appointment of director (Mr Alpesh Kumar Patel) 2 Buy now
05 Mar 2019 accounts Annual Accounts 6 Buy now
03 Dec 2018 officers Termination of appointment of director (Tony Deakin) 1 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 officers Termination of appointment of secretary (Lorna Biondi) 1 Buy now
13 Mar 2018 accounts Annual Accounts 6 Buy now
12 Mar 2018 mortgage Statement of release/cease from a charge 1 Buy now
06 Mar 2018 officers Appointment of director (Mr Tony Deakin) 2 Buy now
05 Mar 2018 mortgage Statement of release/cease from a charge 5 Buy now
05 Mar 2018 mortgage Statement of release/cease from a charge 5 Buy now
06 Oct 2017 officers Termination of appointment of director (Stuart John Howard) 1 Buy now
28 Sep 2017 officers Appointment of director (Mr Andrew James Smith) 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2017 accounts Annual Accounts 7 Buy now
25 Nov 2016 auditors Auditors Resignation Company 1 Buy now
05 Sep 2016 mortgage Registration of a charge 80 Buy now
02 Sep 2016 officers Change of particulars for director (Mr Stuart John Howard) 2 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2016 accounts Annual Accounts 19 Buy now
24 Sep 2015 auditors Auditors Resignation Company 2 Buy now
23 Jul 2015 accounts Annual Accounts 22 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 officers Termination of appointment of director (James Andrew Richardson) 1 Buy now
28 Apr 2015 officers Termination of appointment of director (Jurgen Hutter) 1 Buy now
27 Apr 2015 officers Appointment of director (Mr Stuart John Howard) 2 Buy now
09 Apr 2015 officers Appointment of director (Mr Kevin Kaye) 2 Buy now
27 Mar 2015 officers Appointment of secretary (Mrs Lorna Biondi) 2 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Robbie Mckenzie) 1 Buy now
10 Feb 2015 officers Appointment of secretary (Mr Robbie Mckenzie) 2 Buy now
10 Feb 2015 officers Termination of appointment of secretary (Mark Prior) 1 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Sanjiv Corepal) 1 Buy now
12 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2014 officers Appointment of director (Mr James Andrew Richardson) 2 Buy now
07 Oct 2014 officers Termination of appointment of director (Eric George Erickson) 1 Buy now
07 Oct 2014 officers Termination of appointment of director (Mark Lee Prior) 1 Buy now
20 Jun 2014 annual-return Annual Return 7 Buy now
19 Jun 2014 mortgage Registration of a charge 58 Buy now
19 Jun 2014 mortgage Registration of a charge 60 Buy now
18 Jun 2014 incorporation Memorandum Articles 35 Buy now
18 Jun 2014 resolution Resolution 3 Buy now
10 Feb 2014 officers Termination of appointment of director (Norman Miller) 1 Buy now
09 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Oct 2013 auditors Auditors Resignation Company 1 Buy now
08 Oct 2013 officers Appointment of director (Jurgen Hutter) 2 Buy now
07 Oct 2013 officers Change of particulars for director (Norman Miller) 2 Buy now
07 Oct 2013 officers Change of particulars for director (Norman Miller Miller) 2 Buy now
07 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 officers Termination of appointment of director (Andrew Lazarus) 1 Buy now
07 Oct 2013 officers Appointment of director (Norman Miller Miller) 2 Buy now
07 Oct 2013 officers Appointment of director (Director Eric George Erickson) 2 Buy now
07 Oct 2013 officers Appointment of director (Mark Lee Prior) 2 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2013 officers Appointment of director (Sanjiv Corepal) 2 Buy now
04 Oct 2013 officers Appointment of secretary (Mark Prior) 1 Buy now
04 Oct 2013 officers Termination of appointment of secretary (Adrian Learer) 1 Buy now
04 Oct 2013 officers Termination of appointment of director (Spencer Dryer) 1 Buy now
30 Sep 2013 accounts Annual Accounts 28 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
22 Jan 2013 auditors Auditors Resignation Company 1 Buy now
04 Jan 2013 officers Change of particulars for secretary (Mr Adrian Learer) 3 Buy now
04 Jan 2013 officers Change of particulars for director (Mr Andrew Lazarus) 3 Buy now
04 Jan 2013 officers Change of particulars for director (Mr Spencer Dryer) 3 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Oct 2012 accounts Annual Accounts 28 Buy now
27 Jun 2012 annual-return Annual Return 7 Buy now
10 Feb 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 Jul 2011 annual-return Annual Return 6 Buy now
19 Apr 2011 resolution Resolution 28 Buy now
19 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
19 Apr 2011 resolution Resolution 1 Buy now
16 Nov 2010 accounts Amended Accounts 7 Buy now
16 Nov 2010 accounts Annual Accounts 7 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
13 Jul 2010 annual-return Annual Return 6 Buy now
06 Jul 2010 officers Change of particulars for secretary (Mr Adrian Learer) 1 Buy now
25 Jun 2010 officers Appointment of secretary (Mr Adrian Learer) 1 Buy now
25 Jun 2010 officers Termination of appointment of secretary (Spencer Dryer) 1 Buy now
13 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
22 Jul 2009 annual-return Return made up to 20/06/09; full list of members 6 Buy now
12 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
11 May 2009 accounts Annual Accounts 10 Buy now
13 Mar 2009 annual-return Return made up to 20/06/08; full list of members; amend 6 Buy now
08 Jul 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 6 Buy now