GEMS SERVICES LTD
Status | LIQUIDATION |
Company No. | 11000081 |
Category | Private Limited Company |
Incorporated | 06 Oct 2017 |
Age | 6 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GEMS SERVICES LTD is an liquidation private limited company with number 11000081. It was incorporated 6 years, 7 months, 30 days ago, on 06 October 2017. The company address is M.R. Insolvency, Suite One, Peel Mill M.R. Insolvency, Suite One, Peel Mill, Morley, LS27 8AG, West Yorkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: M.R. Insolvency, Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG
Change date: 2023-10-19
Old address: 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA England
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-15
New address: 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA
Old address: Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
New address: Unit 2 Batley Business Park Technology Drive Batley WF17 6ER
Old address: 36 Harrington Road Worcester WR2 5HD United Kingdom
Change date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-05
Psc name: Mr Kashif Mike Ali
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kashif Mike Ali
Change date: 2018-10-04
Documents
Change account reference date company current shortened
Date: 21 Feb 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-03-31
Documents
Some Companies
ALACO SECURITY SERVICES LIMITED
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 05940389 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 FRANCISCAN ROAD,LONDON,SW17 8DJ
Number: | 06396015 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 QUICKSWOOD,LONDON,NW3 3SA
Number: | 11867294 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 COMMERCIAL ROAD,INSCH,AB52 6JP
Number: | SC444363 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 08987274 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEFAN ANTHONY PALMER AUTOS LTD
29168 BLACKWATER,TRURO,TR4 8UN
Number: | 11771691 |
Status: | ACTIVE |
Category: | Private Limited Company |