Advanced company searchLink opens in new window

GEMINI CORPORATION LIMITED

Company number 05779083

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
21 Jun 2019 TM01 Termination of appointment of Peter Stefan John Gustav Brandon as a director on 7 June 2019
28 Mar 2019 AD01 Registered office address changed from 32 High Street Wendover Bucks HP22 6EA England to 16 Roebuck Avenue High Wycombe Bucks HP13 7TB on 28 March 2019
13 Feb 2019 RM02 Notice of ceasing to act as receiver or manager
26 Mar 2018 RM01 Appointment of receiver or manager
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
03 Oct 2016 AA Micro company accounts made up to 31 December 2015
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
13 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
21 Apr 2016 AD01 Registered office address changed from , New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ to 32 High Street Wendover Bucks HP22 6EA on 21 April 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 CH01 Director's details changed for Peter Stefan John Gustav Brandon on 23 July 2014
14 Apr 2014 CH01 Director's details changed for Peter Stefan John Gustav Brandon on 14 April 2014
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
14 Apr 2014 CH01 Director's details changed for Peter Stefan John Gustav Brandon on 12 April 2014
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off