GEMINI RAIL LTD

Company Documents

DateDescription
04/12/244 December 2024 Order of court to wind up

View Document

22/02/2422 February 2024 Compulsory strike-off action has been suspended

View Document

22/02/2422 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Satisfaction of charge 118655490001 in full

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from Unit 2 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Suite G Bentley Resource Centre High Street Doncaster DN5 0AA on 2021-10-13

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2113 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR STUART DENMAN

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118655490001

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTHEMBOZAWO EDGAR CHIBAKA

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR MTHEMBOZAWO EDGAR CHIBAKA

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED TREADEX LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JAMAL MAXMUD TAHLIL

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 12 LODGE HALL HARLOW CM18 7SU

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL MAXMUD TAHLIL

View Document

10/05/1910 May 2019 CESSATION OF PATRICIA SANMARTIN AS A PSC

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SANMARTIN

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 12 THE READINGS HARLOW CM18 7BU UNITED KINGDOM

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information