GEMINI TRADING NW LTD
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/02/253 February 2025 | Return of final meeting in a creditors' voluntary winding up |
08/02/248 February 2024 | Director's details changed for Mr David Joseph Mccormick on 2024-02-08 |
12/12/2312 December 2023 | Registered office address changed from 15 Station Road Cheadle Hulme Cheshire SK8 5AF to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-12-12 |
12/12/2312 December 2023 | Appointment of a voluntary liquidator |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Statement of affairs |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Confirmation statement made on 2023-02-06 with no updates |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-02-28 |
04/08/214 August 2021 | Registration of charge 118140160001, created on 2021-07-19 |
02/03/212 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
12/10/1912 October 2019 | COMPANY NAME CHANGED GOLD TRADING LTD CERTIFICATE ISSUED ON 12/10/19 |
25/09/1925 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 59 GROVE LANE CHEADLE HULME CHEADLE SK8 7LZ ENGLAND |
28/03/1928 March 2019 | COMPANY NAME CHANGED GOLD CLEANING SERVICES LTD CERTIFICATE ISSUED ON 28/03/19 |
07/02/197 February 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