Advanced company searchLink opens in new window

GEMIN-I.ORG

Company number 06055272

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)
19 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jul 2012 AD01 Registered office address changed from 3 Field Court London WC1R 5EF on 9 July 2012
06 Jul 2012 4.20 Statement of affairs with form 4.19
26 Jun 2012 AD01 Registered office address changed from Bow Business Centre 153-159 Bow Road London E3 2SE England on 26 June 2012
26 Jun 2012 600 Appointment of a voluntary liquidator
26 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-18
25 Apr 2012 AD01 Registered office address changed from Unit 509 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 25 April 2012
20 Feb 2012 TM01 Termination of appointment of Joseph Michael James Ludlow as a director on 15 February 2012
06 Feb 2012 AR01 Annual return made up to 17 January 2012 no member list
03 Feb 2012 AP01 Appointment of Mr David French as a director on 29 July 2011
02 Feb 2012 AP01 Appointment of Ms Wendy Anne Baverstock as a director on 7 January 2012
02 Feb 2012 TM01 Termination of appointment of Barry Keith Clarke as a director on 4 January 2012
02 Feb 2012 TM02 Termination of appointment of Anne O'connor as a secretary on 31 December 2011
14 Sep 2011 AA Full accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 17 December 2010 no member list
12 Apr 2011 AD01 Registered office address changed from Unit 509, New Loom House 101 Back Church Lane London Uk E1 1LU United Kingdom on 12 April 2011
11 Apr 2011 AP01 Appointment of Mr William Joseph Snell as a director
11 Apr 2011 AP01 Appointment of Ms Nicola Monica Tompkinson as a director
11 Apr 2011 TM01 Termination of appointment of David French as a director
07 Dec 2010 AA Full accounts made up to 31 March 2010
14 Oct 2010 AP03 Appointment of Miss Anne O'connor as a secretary
14 Oct 2010 TM02 Termination of appointment of Michael Keatley as a secretary
30 Jul 2010 TM01 Termination of appointment of John Pepin as a director
29 Apr 2010 AD01 Registered office address changed from Unit 502 New Loom House, 101 Back Church Lan, London E1 1LU on 29 April 2010