GEM 2000 LIMITED

04606299
OFFICE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
11 May 2021 officers Change of particulars for director (Mr Roy Thomas) 2 Buy now
11 May 2021 officers Termination of appointment of secretary (Clarity Secretarial Limited) 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 10 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 8 Buy now
11 Oct 2018 officers Change of particulars for corporate secretary (Clarity Secretarial Ltd) 1 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for corporate secretary (Clarity Secretarial Ltd) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Roy Thomas) 2 Buy now
23 Sep 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
22 Dec 2008 accounts Annual Accounts 6 Buy now
02 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from, bank house, 5 high street, bletchingley, surrey, RH1 4PB 1 Buy now
04 Dec 2007 annual-return Return made up to 02/12/07; full list of members 2 Buy now
30 Oct 2007 annual-return Return made up to 02/12/06; full list of members 2 Buy now
30 Oct 2007 officers Director's particulars changed 1 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 24 shackleton road, tilgate, crawley, west sussex, RH10 5BX 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 accounts Amended Accounts 5 Buy now
06 Jan 2007 accounts Annual Accounts 5 Buy now
09 Jan 2006 annual-return Return made up to 02/12/05; full list of members 2 Buy now
06 Oct 2005 accounts Annual Accounts 7 Buy now
28 Apr 2005 annual-return Return made up to 02/12/04; full list of members 6 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 9 Buy now
05 Oct 2004 accounts Annual Accounts 7 Buy now
23 Feb 2004 annual-return Return made up to 02/12/03; full list of members 6 Buy now
25 Sep 2003 accounts Accounting reference date shortened from 31/12/03 to 30/11/03 1 Buy now
31 Dec 2002 officers Secretary resigned 1 Buy now
31 Dec 2002 officers Director resigned 1 Buy now
31 Dec 2002 officers New secretary appointed 2 Buy now
31 Dec 2002 officers New director appointed 2 Buy now
02 Dec 2002 incorporation Incorporation Company 16 Buy now