About

Registered Number: 05246156
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Having been setup in 2004, Gemedis Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". There is only one director listed for this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETZ, Artur 29 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
DISS40 - Notice of striking-off action discontinued 19 December 2019
CS01 - N/A 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 September 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
CS01 - N/A 16 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 20 September 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AR01 - Annual Return 12 February 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 29 September 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 15 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 30 September 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 December 2010
CH04 - Change of particulars for corporate secretary 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 06 January 2009
AAMD - Amended Accounts 12 February 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
225 - Change of Accounting Reference Date 21 September 2006
363a - Annual Return 15 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2005
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.