- Company Overview for GEMINIRI LIMITED (07765455)
- Filing history for GEMINIRI LIMITED (07765455)
- People for GEMINIRI LIMITED (07765455)
- Charges for GEMINIRI LIMITED (07765455)
- More for GEMINIRI LIMITED (07765455)
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) |
---|---|---|---|
21 Mar 2016 | AP01 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr James Thomas Holliday as a director on 15 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 077654550003, created on 1 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Jul 2015 | AP03 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 | |
05 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 no member list
Statement of capital on 2015-01-23
|
|
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Sep 2014 | MR01 | Registration of charge 077654550002, created on 12 September 2014 | |
11 Sep 2014 | ANNOTATION |
Rectified AP01 was removed from the public register on 16/01/2015 as it was invalid or ineffective.
|
|
20 Jun 2014 | TM01 | Termination of appointment of Martin Sidders as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
16 Dec 2013 | AP01 | Appointment of Mr Martin John Sidders as a director | |
20 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
24 Nov 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
11 Nov 2011 | MG01 | Duplicate mortgage certificatecharge no:1 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | AP01 | Appointment of Mr Gerald Anthony Malton as a director |