GEM SUPPLIES LIMITED

04104894
VINTERS BUSINESS PARK NEW CUT ROAD MAIDSTONE KENT ME14 5NZ

Documents

Documents
Date Category Description Pages
01 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
22 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 May 2024 resolution Resolution 1 Buy now
19 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 8 Buy now
06 May 2023 officers Termination of appointment of director (Gloria Savill) 1 Buy now
10 Dec 2022 accounts Annual Accounts 8 Buy now
19 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
14 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2021 accounts Annual Accounts 8 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 officers Appointment of director (Mrs Gloria Savill) 2 Buy now
01 May 2020 officers Termination of appointment of director (Gloria Savill) 1 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 officers Termination of appointment of secretary (Gloria Savill) 1 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
05 Nov 2018 accounts Amended Accounts 3 Buy now
17 Oct 2018 accounts Amended Accounts 4 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2018 accounts Annual Accounts 10 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2017 accounts Annual Accounts 8 Buy now
10 Dec 2016 accounts Annual Accounts 6 Buy now
12 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2015 annual-return Annual Return 5 Buy now
09 May 2015 accounts Annual Accounts 3 Buy now
22 Nov 2014 accounts Annual Accounts 3 Buy now
22 Nov 2014 annual-return Annual Return 5 Buy now
30 Nov 2013 annual-return Annual Return 5 Buy now
04 May 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
25 Nov 2012 annual-return Annual Return 5 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 officers Termination of appointment of director (Alan Bennett) 1 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
26 Nov 2010 annual-return Annual Return 6 Buy now
31 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
09 Nov 2009 officers Change of particulars for director (Michael John Savill) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Alan Bennett) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Gloria Savill) 2 Buy now
23 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
26 Jan 2009 annual-return Return made up to 09/11/08; full list of members 4 Buy now
19 Nov 2007 annual-return Return made up to 09/11/07; no change of members 7 Buy now
20 Aug 2007 accounts Annual Accounts 5 Buy now
15 Feb 2007 accounts Annual Accounts 5 Buy now
05 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2006 annual-return Return made up to 09/11/06; full list of members 7 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
05 Jan 2006 annual-return Return made up to 09/11/05; full list of members 7 Buy now
24 Jan 2005 accounts Annual Accounts 6 Buy now
22 Nov 2004 annual-return Return made up to 09/11/04; full list of members 7 Buy now
08 Jan 2004 annual-return Return made up to 09/11/03; full list of members 7 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: 139 watling street gillingham kent ME7 2YY 2 Buy now
27 May 2003 accounts Annual Accounts 5 Buy now
01 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2003 officers New director appointed 2 Buy now
29 Nov 2002 annual-return Return made up to 09/11/02; full list of members 7 Buy now
13 Sep 2002 accounts Annual Accounts 5 Buy now
15 Nov 2001 annual-return Return made up to 09/11/01; full list of members 6 Buy now
15 Nov 2001 capital Ad 01/10/01--------- £ si 99@1=99 £ ic 100/199 2 Buy now
26 Jun 2001 officers New director appointed 2 Buy now
26 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
18 Jun 2001 officers Director resigned 1 Buy now
18 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
18 Jun 2001 capital Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2001 accounts Accounting reference date extended from 30/11/01 to 31/03/02 1 Buy now
12 Jan 2001 officers Secretary resigned 1 Buy now
12 Jan 2001 officers Director resigned 1 Buy now
12 Jan 2001 officers New director appointed 2 Buy now
12 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2001 address Registered office changed on 12/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
09 Nov 2000 incorporation Incorporation Company 18 Buy now