THE GEMRY COMMUNICATIONS CO., LIMITED
Status | DISSOLVED |
Company No. | 08920051 |
Category | Private Limited Company |
Incorporated | 03 Mar 2014 |
Age | 10 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 years, 5 days |
SUMMARY
THE GEMRY COMMUNICATIONS CO., LIMITED is an dissolved private limited company with number 08920051. It was incorporated 10 years, 3 months, 2 days ago, on 03 March 2014 and it was dissolved 2 years, 5 days ago, on 31 May 2022. The company address is Chase Business Centre Chase Business Centre, London, N14 5BP, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type dormant
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Appoint corporate secretary company with name date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Uk Company Made Service Ltd
Appointment date: 2020-03-03
Documents
Termination secretary company with name termination date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Baililai Secretarial (U.K.) Limited
Termination date: 2020-03-03
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2020-03-05
Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: 1st Floor 41 Chalton Street London NW1 1JD
Change date: 2017-03-02
Documents
Accounts with accounts type dormant
Date: 10 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type dormant
Date: 04 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Change corporate secretary company with change date
Date: 12 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Baililai Secretarial (U.K.) Limited
Change date: 2015-03-03
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
New address: 1St Floor 41 Chalton Street London NW1 1JD
Change date: 2015-03-12
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Documents
Some Companies
ABM ELECTRICAL MAINTENANCE LTD
C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ
Number: | 11426786 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMERSHAM DOUBLE GLAZING AND BUILDING LIMITED
55 HIGHLAND ROAD,BUCKINGHAMSHIRE,HP7 9AY
Number: | 05792634 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 CHESTER ROAD,FRODSHAM,WA6 0DW
Number: | 11495633 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-19 DERBY ROAD,NOTTINGHAM,NG1 5AA
Number: | 09157815 |
Status: | ACTIVE |
Category: | Private Limited Company |
J M C WINDOW MACHINERY LIMITED
55 THORNTON AVENUE,MACCLESFIELD,SK11 7UG
Number: | 03709588 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BRUNEL CRESCENT,SWINDON,SN2 1FD
Number: | 08988789 |
Status: | ACTIVE |
Category: | Private Limited Company |