GEMADECON LIMITED
Status | DISSOLVED |
Company No. | 06388452 |
Category | Private Limited Company |
Incorporated | 03 Oct 2007 |
Age | 16 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
GEMADECON LIMITED is an dissolved private limited company with number 06388452. It was incorporated 16 years, 7 months, 27 days ago, on 03 October 2007 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-27
Psc name: Anett Benken
Documents
Withdrawal of a person with significant control statement
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-12
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Resolution
Date: 01 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/12/2009
Documents
Accounts with accounts type dormant
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed anett benken
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gerold schellstede
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from, 196 high road, wood green, london, N22 8HH
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed go ahead service LTD
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dipson LIMITED
Documents
Some Companies
ALEXANDER ADVERTISING (INTERNATIONAL) LIMITED
IPSDEN HOUSE,WALLINGFORD,OX10 9BS
Number: | 00983605 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 COLLEGE GREEN,BRISTOL,BS1 5SH
Number: | 10153724 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ELLIMAN COURT,TRING,HP23 4FH
Number: | 10253424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 HURST STREET,WIDNES,WA8 0EF
Number: | 11426521 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 WEYMOUTH DRIVE,GLASGOW,G12 0ET
Number: | SC536757 |
Status: | ACTIVE |
Category: | Private Limited Company |
37B SHEARING HILL,NOTTINGHAM,NG4 3GY
Number: | 06890026 |
Status: | ACTIVE |
Category: | Private Limited Company |