GEMSTONE PROJECTS LIMITED

Scottish Mutual House Scottish Mutual House, Hornchurch, RM11 1RS, Essex
StatusDISSOLVED
Company No.08467382
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 3 months

SUMMARY

GEMSTONE PROJECTS LIMITED is an dissolved private limited company with number 08467382. It was incorporated 11 years, 3 months, 3 days ago, on 02 April 2013 and it was dissolved 2 years, 3 months ago, on 05 April 2022. The company address is Scottish Mutual House Scottish Mutual House, Hornchurch, RM11 1RS, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Change date: 2015-05-01

Old address: Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ

New address: Scottish Mutual House North Street Hornchurch Essex RM11 1RS

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mrs Marion Jokhia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mrs Marion Jokhia

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGWYNANT ESTATE LTD.

ABERGWYNANT HALL,SNOWDONIA,LL40 1YF

Number:01467936
Status:ACTIVE
Category:Private Limited Company

AVG HEALTHCARE LTD

14 ELSTOW ROAD,BEDFORD,MK42 9LA

Number:09494857
Status:ACTIVE
Category:Private Limited Company
Number:01833196
Status:ACTIVE
Category:Private Limited Company

JAMIT LIMITED

107 BERRYLANDS,SURBITON,KT5 8JX

Number:11393409
Status:ACTIVE
Category:Private Limited Company

MXLW UNLIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:08953228
Status:ACTIVE
Category:Private Unlimited Company

REWATH LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:04969455
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