Advanced company searchLink opens in new window

GEMINI (ECLIPSE 2006-3) PLC

Company number 05960771

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)
15 May 2019 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2018 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to Alix Partners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 January 2018
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
09 Jan 2018 LIQ02 Statement of affairs
19 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
19 Oct 2017 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
19 Oct 2017 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
19 Oct 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
28 Apr 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
08 Feb 2017 AP01 Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017
08 Feb 2017 TM01 Termination of appointment of Robert William Berry as a director on 30 January 2017
13 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
17 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
06 Oct 2016 MR05 Part of the property or undertaking has been released from charge 1
29 Jun 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
03 Nov 2015 TM01 Termination of appointment of Jonathan Eden Keighley as a director on 23 October 2015
03 Nov 2015 AP01 Appointment of Mr Robert William Berry as a director on 23 October 2015
04 Jul 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
04 Jul 2013 AA Full accounts made up to 31 December 2012