- Company Overview for GEMINI CORPORATION LIMITED (05779083)
- Filing history for GEMINI CORPORATION LIMITED (05779083)
- People for GEMINI CORPORATION LIMITED (05779083)
- Charges for GEMINI CORPORATION LIMITED (05779083)
- Insolvency for GEMINI CORPORATION LIMITED (05779083)
- More for GEMINI CORPORATION LIMITED (05779083)
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
|
|
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
|
|
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
|
|
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 |