GEMINI DIGITAL TECHNOLOGIES LIMITED
Company number 11603492
- Company Overview for GEMINI DIGITAL TECHNOLOGIES LIMITED (11603492)
- Filing history for GEMINI DIGITAL TECHNOLOGIES LIMITED (11603492)
- People for GEMINI DIGITAL TECHNOLOGIES LIMITED (11603492)
- Charges for GEMINI DIGITAL TECHNOLOGIES LIMITED (11603492)
- More for GEMINI DIGITAL TECHNOLOGIES LIMITED (11603492)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from The Chains 107 Forest Road Sandiway Northwich CW8 2DZ England to Of02 Rayner Lane Ashton-Under-Lyne OL7 0FU on 18 July 2023 | |
18 Jul 2023 | PSC07 | Cessation of Stephen Evans as a person with significant control on 1 June 2023 | |
01 Jun 2023 | PSC01 | Notification of Richard Frank Simms as a person with significant control on 24 June 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
23 Feb 2023 | AD02 | Register inspection address has been changed to 107 Forest Road Sandiway Northwich CW8 2DZ | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
01 Jan 2023 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
12 Jul 2022 | MR01 | Registration of charge 116034920001, created on 30 June 2022 | |
06 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Steve Michael David Evans as a director on 19 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
01 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Jul 2021 | AAMD | Amended micro company accounts made up to 31 October 2019 | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 February 2021
|
|
20 Oct 2020 | CH01 | Director's details changed for Miss Vanessa Dawn Oakes on 5 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
30 Sep 2020 | PSC04 | Change of details for Mr Stephen Evans as a person with significant control on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from The Barton Suite, the Towers Towers Business Park Wilmslow Road Manchester M20 2SL England to The Chains 107 Forest Road Sandiway Northwich CW8 2DZ on 30 September 2020 | |
06 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Jiayang Hu as a director on 23 January 2020 | |
22 Nov 2019 | AP01 | Appointment of Miss Vanessa Dawn Oakes as a director on 18 November 2019 |