Total Documents | 114 |
---|
Total Pages | 581 |
---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 |
---|---|
27 October 2020 | Confirmation statement made on 13 October 2020 with no updates |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
9 November 2018 | Confirmation statement made on 13 October 2018 with no updates |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates |
13 October 2016 | Partial exemption accounts made up to 31 December 2015 |
13 October 2016 | Partial exemption accounts made up to 31 December 2015 |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
22 March 2012 | Total exemption small company accounts made up to 31 December 2010 |
22 March 2012 | Total exemption small company accounts made up to 31 December 2010 |
16 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders |
16 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders |
14 January 2012 | Compulsory strike-off action has been discontinued |
14 January 2012 | Compulsory strike-off action has been discontinued |
10 January 2012 | First Gazette notice for compulsory strike-off |
10 January 2012 | First Gazette notice for compulsory strike-off |
28 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
28 November 2011 | Particulars of a mortgage or charge / charge no: 1 |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 |
16 November 2010 | Director's details changed for Stephen John Williams on 1 October 2010 |
16 November 2010 | Secretary's details changed for Susan Deborah Williams on 1 October 2010 |
16 November 2010 | Director's details changed for Stephen John Williams on 1 October 2010 |
16 November 2010 | Secretary's details changed for Susan Deborah Williams on 1 October 2010 |
16 November 2010 | Secretary's details changed for Susan Deborah Williams on 1 October 2010 |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders |
16 November 2010 | Director's details changed for Stephen John Williams on 1 October 2010 |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders |
17 February 2010 | Accounts for a small company made up to 31 December 2008 |
17 February 2010 | Accounts for a small company made up to 31 December 2008 |
19 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders |
19 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders |
5 November 2009 | Accounts for a small company made up to 31 December 2007 |
5 November 2009 | Accounts for a small company made up to 31 December 2007 |
11 March 2009 | Return made up to 13/10/08; full list of members |
11 March 2009 | Return made up to 13/10/08; full list of members |
13 November 2007 | Return made up to 13/10/07; no change of members |
13 November 2007 | Return made up to 13/10/07; no change of members |
2 November 2007 | Accounts for a small company made up to 31 December 2006 |
2 November 2007 | Accounts for a small company made up to 31 December 2006 |
5 November 2006 | Accounts for a small company made up to 31 December 2005 |
5 November 2006 | Accounts for a small company made up to 31 December 2005 |
25 October 2006 | Return made up to 13/10/06; full list of members
|
25 October 2006 | Return made up to 13/10/06; full list of members
|
14 December 2005 | Return made up to 13/10/05; full list of members |
14 December 2005 | Return made up to 13/10/05; full list of members |
9 November 2005 | Accounts for a small company made up to 31 December 2004 |
9 November 2005 | Accounts for a small company made up to 31 December 2004 |
19 October 2004 | Return made up to 13/10/04; full list of members |
19 October 2004 | Return made up to 13/10/04; full list of members |
29 July 2004 | Accounts for a small company made up to 31 December 2003 |
29 July 2004 | Accounts for a small company made up to 31 December 2003 |
18 October 2003 | Return made up to 13/10/03; full list of members |
18 October 2003 | Return made up to 13/10/03; full list of members |
2 September 2003 | Accounts for a small company made up to 31 December 2002 |
2 September 2003 | Accounts for a small company made up to 31 December 2002 |
21 March 2003 | Registered office changed on 21/03/03 from: 33/35 cowbridge road pontyclun mid glamorgan CF72 9EB |
21 March 2003 | Registered office changed on 21/03/03 from: 33/35 cowbridge road pontyclun mid glamorgan CF72 9EB |
2 November 2002 | Full accounts made up to 31 December 2001 |
2 November 2002 | Full accounts made up to 31 December 2001 |
16 October 2002 | Return made up to 13/10/02; full list of members |
16 October 2002 | Return made up to 13/10/02; full list of members |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 |
15 December 2000 | Return made up to 13/10/00; full list of members |
15 December 2000 | Return made up to 13/10/00; full list of members |
28 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 |
28 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 |
11 January 2000 | Company name changed gemstart LIMITED\certificate issued on 12/01/00 |
11 January 2000 | Company name changed gemstart LIMITED\certificate issued on 12/01/00 |
7 January 2000 | New director appointed |
7 January 2000 | Registered office changed on 07/01/00 from: 46 talbot road talbot green pontyclun mid glamorgan CF72 8AF |
7 January 2000 | Director resigned |
7 January 2000 | Secretary resigned |
7 January 2000 | Director resigned |
7 January 2000 | New secretary appointed |
7 January 2000 | Secretary resigned |
7 January 2000 | Registered office changed on 07/01/00 from: 46 talbot road talbot green pontyclun mid glamorgan CF72 8AF |
7 January 2000 | New director appointed |
7 January 2000 | New secretary appointed |
16 December 1999 | New director appointed |
16 December 1999 | New secretary appointed |
16 December 1999 | Registered office changed on 16/12/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR |
16 December 1999 | Director resigned |
16 December 1999 | Registered office changed on 16/12/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR |
16 December 1999 | Director resigned |
16 December 1999 | Secretary resigned |
16 December 1999 | New director appointed |
16 December 1999 | New secretary appointed |
16 December 1999 | Secretary resigned |
13 October 1999 | Incorporation |
13 October 1999 | Incorporation |