GEMINI INSTALLATION LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Registered office address changed from 115 Samuel Jones Crescent Little Paxton St. Neots Cambs PE19 6QZ England to Level Q Sheraton House Surtees Business Park Surtees Way Stockton on Tees TS18 3HR on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of affairs

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COMBER

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY GADSDEN

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BOWIE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 DIRECTOR APPOINTED MR SIMON JAMES COMBER

View Document

07/08/177 August 2017 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 60 BROOKESIDE STAPLOE NR ST NEOTS CAMBS PE19 5JA UNITED KINGDOM

View Document

22/11/1622 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR WILLIAM BOWIE

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR BARRY GADSDEN

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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