Advanced company searchLink opens in new window

GEMINI UNIVERSAL SERVICES LTD.

Company number 09842562

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)
13 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
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