GEMINI RAIL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Order of court to wind up |
22/02/2422 February 2024 | Compulsory strike-off action has been suspended |
22/02/2422 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
20/04/2320 April 2023 | Satisfaction of charge 118655490001 in full |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Amended total exemption full accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2113 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/09/1918 September 2019 | DIRECTOR APPOINTED MR STUART DENMAN |
13/09/1913 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118655490001 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTHEMBOZAWO EDGAR CHIBAKA |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR MTHEMBOZAWO EDGAR CHIBAKA |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
13/05/1913 May 2019 | COMPANY NAME CHANGED TREADEX LIMITED CERTIFICATE ISSUED ON 13/05/19 |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR JAMAL MAXMUD TAHLIL |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 12 LODGE HALL HARLOW CM18 7SU |
10/05/1910 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL MAXMUD TAHLIL |
10/05/1910 May 2019 | CESSATION OF PATRICIA SANMARTIN AS A PSC |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SANMARTIN |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 12 THE READINGS HARLOW CM18 7BU UNITED KINGDOM |
07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company