Advanced company searchLink opens in new window

GEMINUS DEVELOPMENTS LIMITED

Company number 08991807

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2020 DS01 Application to strike the company off the register
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
24 Jul 2019 CH01 Director's details changed for Mr Leslie George Rawlings on 24 July 2019
24 Jul 2019 PSC04 Change of details for Mr Leslie George Rawlings as a person with significant control on 24 July 2019
19 Jul 2019 AD01 Registered office address changed from C/O Ms Jane Humby Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019
16 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
09 May 2019 TM01 Termination of appointment of Denis Charles Rawlings as a director on 4 March 2019
09 May 2019 PSC07 Cessation of Denis Charles Rawlings as a person with significant control on 4 March 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
25 Apr 2018 CH01 Director's details changed for Mr Leslie George Rawlings on 25 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Denis Charles Rawlings on 25 April 2018
25 Apr 2018 PSC04 Change of details for Mr Leslie George Rawlings as a person with significant control on 25 April 2018
25 Apr 2018 PSC04 Change of details for Mr Denis Charles Rawlings as a person with significant control on 25 April 2018
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Aug 2016 AD01 Registered office address changed from C/O Knipe Whiting Heath & Associates Limited 1 Blackfriars Street Hereford Herefordshire HR4 9HS to C/O Ms Jane Humby Mortimer House Holmer Road Hereford HR4 9TA on 11 August 2016
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
10 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015