Download leads from Nexok and grow your business. Find out more

Gem Financials Limited

Documents

Total Documents38
Total Pages142

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off
6 April 2021First Gazette notice for compulsory strike-off
17 February 2021Change of details for Mr Michael James Burch as a person with significant control on 12 February 2021
17 February 2021Registered office address changed from 18 Finmere Crescent Bedgrove Aylesbury Buckinghamshire HP21 9DG to 348 Middle Deal Road Deal Kent CT14 9SN on 17 February 2021
17 February 2021Director's details changed for Mr Michael James Burch on 12 February 2021
31 March 2020Micro company accounts made up to 30 June 2019
9 January 2020Confirmation statement made on 6 December 2019 with no updates
18 December 2018Micro company accounts made up to 30 June 2018
12 December 2018Confirmation statement made on 6 December 2018 with updates
4 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018
7 December 2017Confirmation statement made on 6 December 2017 with no updates
7 December 2017Confirmation statement made on 6 December 2017 with no updates
20 September 2017Micro company accounts made up to 31 December 2016
20 September 2017Micro company accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 6 December 2016 with updates
6 December 2016Confirmation statement made on 6 December 2016 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
21 March 2016Register(s) moved to registered inspection location Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ
21 March 2016Register(s) moved to registered inspection location Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
30 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
26 April 2015Total exemption small company accounts made up to 31 December 2014
26 April 2015Total exemption small company accounts made up to 31 December 2014
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
18 August 2014Total exemption small company accounts made up to 31 December 2013
18 August 2014Total exemption small company accounts made up to 31 December 2013
27 June 2014Register inspection address has been changed from Kingfisher House Walton Street Aylesbury Buckinghamshire HP21 7AY England
27 June 2014Register inspection address has been changed from Kingfisher House Walton Street Aylesbury Buckinghamshire HP21 7AY England
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
11 December 2013Register inspection address has been changed
11 December 2013Register inspection address has been changed
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing