Advanced company searchLink opens in new window

GEMINI PETFOODS LIMITED

Company number 02040107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2023 AD01 Registered office address changed from Mlg Associates, Unit 4 Sunfield Bus Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 24 February 2023
24 Feb 2023 600 Appointment of a voluntary liquidator
24 Feb 2023 LIQ06 Resignation of a liquidator
05 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 February 2022
05 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 February 2021
27 Mar 2020 AA Total exemption full accounts made up to 19 February 2020
04 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 19 February 2020
27 Feb 2020 AD01 Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England to Mlg Associates, Unit 4 Sunfield Bus Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 27 February 2020
26 Feb 2020 LIQ01 Declaration of solvency
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-20
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
15 May 2019 MR04 Satisfaction of charge 1 in full
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 PSC04 Change of details for Mr John Richard Heather as a person with significant control on 7 August 2018
07 Aug 2018 PSC01 Notification of Mitsuko Heather as a person with significant control on 7 August 2018
09 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AD01 Registered office address changed from 5 the Parade 36 Reading Road Yateley Hampshire GU46 7UN to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 18 May 2016
08 Mar 2016 MR05 All of the property or undertaking has been released from charge 1
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000