GEMS SERVICES LTD

M.R. Insolvency, Suite One, Peel Mill M.R. Insolvency, Suite One, Peel Mill, Morley, LS27 8AG, West Yorkshire
StatusLIQUIDATION
Company No.11000081
CategoryPrivate Limited Company
Incorporated06 Oct 2017
Age6 years, 7 months, 30 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALACO SECURITY SERVICES LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:05940389
Status:ACTIVE
Category:Private Limited Company

CINNAMON ARTWORK LIMITED

163 FRANCISCAN ROAD,LONDON,SW17 8DJ

Number:06396015
Status:ACTIVE
Category:Private Limited Company

L'AVENTURE EXOTIQUE LIMITED

37 QUICKSWOOD,LONDON,NW3 3SA

Number:11867294
Status:ACTIVE
Category:Private Limited Company

M A JOHNSTONE LTD

24 COMMERCIAL ROAD,INSCH,AB52 6JP

Number:SC444363
Status:ACTIVE
Category:Private Limited Company

SDS CONSULTING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source