GEMINI TECHNOLOGIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/09/1924 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/07/199 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/06/1927 June 2019 | APPLICATION FOR STRIKING-OFF |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/02/1928 February 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROUGHTON / 06/10/2014 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 19 POPLAR CLOSE RUSKINGTON SLEAFORD LINCOLNSHIRE NG34 9TL ENGLAND |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM MEADOW VIEW WEST STREET HYTHE SOUTHAMPTON HAMPSHIRE SO45 6AA |
08/06/158 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMIANE URSULA BROUGHTON / 06/10/2014 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/01/1324 January 2013 | DIRECTOR APPOINTED MRS CHARMIANE URSULA BROUGHTON |
18/07/1218 July 2012 | 17/07/12 STATEMENT OF CAPITAL GBP 1 |
04/07/124 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROUGHTON / 21/05/2012 |
17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/107 June 2010 | 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