GEMO-HOPKINS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-10-18 View Report
Dissolution. Dissolution application strike off company. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2022-09-27 View Report
Accounts. Accounts type small. 2022-05-04 View Report
Persons with significant control. Cessation date: 2021-12-15. Psc name: E.C.Hopkins,Limited. 2021-12-16 View Report
Persons with significant control. Psc name: E.C.Hopkins, Limited. Notification date: 2021-12-15. 2021-12-16 View Report
Officers. Officer name: Brian Ernest Hopkins. Termination date: 2021-10-21. 2021-10-27 View Report
Officers. Officer name: Detlev G Moritz. Termination date: 2021-10-21. 2021-10-27 View Report
Accounts. Accounts type small. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-09-22 View Report
Persons with significant control. Psc name: E C Hopkins Ltd. Change date: 2016-04-06. 2021-05-17 View Report
Persons with significant control. Cessation date: 2021-04-30. Psc name: Gemo G Moritz Gmbh & Co. 2021-05-17 View Report
Accounts. Accounts type full. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Accounts. Accounts type full. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Change account reference date company previous shortened. 2019-08-14 View Report
Accounts. Accounts type full. 2019-07-03 View Report
Officers. Officer name: Jeffrey Seedhouse. Termination date: 2018-10-15. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Officers. Officer name: Herr Patrick Johannes Gunther Wieners. Appointment date: 2018-05-14. 2018-05-24 View Report
Officers. Termination date: 2018-05-14. Officer name: Karl M Wilhelm. 2018-05-24 View Report
Accounts. Accounts type full. 2018-02-19 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type small. 2017-06-06 View Report
Auditors. Auditors resignation company. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type small. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type small. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type small. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Officers. Change date: 2013-09-19. Officer name: Mr Brian Ernest Hopkins. 2013-09-20 View Report
Officers. Change date: 2013-09-19. Officer name: Mrs Marie Christine Laight. 2013-09-20 View Report
Officers. Change date: 2013-09-19. Officer name: Mr Jeffrey Seedhouse. 2013-09-20 View Report
Accounts. Accounts type small. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-10-10 View Report
Accounts. Accounts type small. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Accounts. Accounts type small. 2011-02-09 View Report
Annual return. With made up date full list shareholders. 2010-10-14 View Report
Officers. Change date: 2010-09-19. Officer name: Herr Detlev G Moritz. 2010-10-14 View Report
Officers. Officer name: Herr Karl M Wilhelm. Change date: 2010-09-19. 2010-10-14 View Report
Accounts. Accounts type small. 2010-02-16 View Report
Annual return. With made up date full list shareholders. 2009-10-08 View Report
Accounts. Accounts type small. 2009-02-25 View Report
Annual return. Legacy. 2008-10-13 View Report
Accounts. Accounts type small. 2008-02-01 View Report
Annual return. Legacy. 2007-10-04 View Report