GEMGOLD AVIATION LIMITED

Cavendish Point Cavendish Point, Stevenage, SE1 2EU, Herts
StatusDISSOLVED
Company No.03812884
CategoryPrivate Limited Company
Incorporated23 Jul 1999
Age24 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution26 Jul 2011
Years12 years, 11 months, 13 days

SUMMARY

GEMGOLD AVIATION LIMITED is an dissolved private limited company with number 03812884. It was incorporated 24 years, 11 months, 16 days ago, on 23 July 1999 and it was dissolved 12 years, 11 months, 13 days ago, on 26 July 2011. The company address is Cavendish Point Cavendish Point, Stevenage, SE1 2EU, Herts.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 22 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Aug 2010

Action Date: 23 Jul 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-07-23

Documents

View document PDF

Legacy

Date: 03 Aug 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Apr 2010

Action Date: 15 Mar 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-03-15

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cyber checkout LIMITED\certificate issued on 06/06/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: 13 bancroft, hitchin, herts S65 1JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 14/03/06 from: 89 walsworth road, hitchin, hertfordshire SG4 9SH

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/11/99--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/99

Documents

View document PDF

Resolution

Date: 30 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 03/09/99--------- £ si 1498@1=1498 £ ic 2/1500

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Capital

Type: 123

Description: £ nc 1000/1500 02/09/99

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed astrabuild LIMITED\certificate issued on 19/08/99

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 04/08/99 from: 25 hill road, theydon bois, epping, essex CM16 7LX

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLCOURT ESTATES LIMITED

88 EDGWARE WAY,MIDDLESEX,HA8 8JS

Number:03943283
Status:ACTIVE
Category:Private Limited Company

BI TEKSTIL SVTLS (UK) LIMITED

13 PERCY ROAD,LONDON,N12 8BY

Number:11205147
Status:ACTIVE
Category:Private Limited Company

BISHOP'S STORTFORD BID LIMITED

LAUNCHPAD BUSINESS CENTRE CHARRINGTONS HOUSE,BISHOP'S STORTFORD,CM23 2ER

Number:11329096
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KITEWOOD DEVELOPMENTS LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:03413392
Status:ACTIVE
Category:Private Limited Company
Number:03486781
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STM GROUP (IOM) LIMITED

18 ATHOL STREET,DOUGLAS,IM1 1JA

Number:FC035609
Status:ACTIVE
Category:Other company type

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