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) |
---|---|---|---|
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 140 Carver Hill Road High Wycombe HP11 2UH England to 23a Kenilworth Gardens Hayes UB4 0AY on 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
10 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Feb 2018 | PSC04 | Change of details for Mr Funsho Emiloju Gbenuola as a person with significant control on 13 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Funsho Emiloju Gbenuola on 13 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 12 Ream Court Ryemead Boulevard High Wycombe HP11 1GG England to 140 Carver Hill Road High Wycombe HP11 2UH on 13 February 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from 124 Peatey Court Princes Gate High Wycombe Buckinghamshire HP13 7AZ England to 12 Ream Court Ryemead Boulevard High Wycombe HP11 1GG on 27 September 2017 | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
29 Dec 2016 | TM01 | Termination of appointment of Oluronke Gbenuola as a director on 26 October 2015 | |
30 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
13 Jan 2016 | AD01 | Registered office address changed from 124 Princes Gate High Wycombe HP13 7AZ England to 124 Peatey Court Princes Gate High Wycombe Buckinghamshire HP13 7AZ on 13 January 2016 | |
21 Dec 2015 | CERTNM |
Company name changed gemini corporate LIMITED\certificate issued on 21/12/15
|
|
06 Nov 2015 | AP01 | Appointment of Mr Funsho Emiloju Gbenuola as a director on 26 October 2015 | |
26 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-26
|