GEMINI DISTRIBUTION LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

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

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/10/196 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY FRANCES FIFER

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/08/153 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD FIFER

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/08/1216 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FIFER / 02/08/2010

View Document

08/08/108 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

08/08/108 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES IRENE FIFER / 02/08/2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES IRENE FIFER / 02/08/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/10/0921 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 30 LANGLEY CRESCENT HARLINGTON MIDDLESEX UB3 5HN

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 41 HUNTERS GROVE HARROW MIDDLESEX HA3 9AB

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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