About

Registered Number: 05418251
Date of Incorporation: 08/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 1 month ago)
Registered Address: C/O Rema Tip Top Holdings, Westland Square, Leeds, West Yorkshire, LS11 5XS,

 

Gemmoco Ltd was registered on 08 April 2005 and has its registered office in West Yorkshire. This business has only one director listed. We don't know the number of employees at Gemmoco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANGHAM, Garry 23 November 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 06 February 2018
RESOLUTIONS - N/A 12 December 2017
AP03 - Appointment of secretary 05 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AD01 - Change of registered office address 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 12 April 2011
TM02 - Termination of appointment of secretary 18 February 2011
AUD - Auditor's letter of resignation 14 February 2011
MISC - Miscellaneous document 02 February 2011
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
TM01 - Termination of appointment of director 29 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 May 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AUD - Auditor's letter of resignation 01 December 2006
CERTNM - Change of name certificate 27 July 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
363s - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
CERTNM - Change of name certificate 28 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
225 - Change of Accounting Reference Date 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
CERTNM - Change of name certificate 12 May 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.