GEMINI MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 7 NATIONAL TERRACE BERMONDSEY WALL EAST LONDON SE16 4TZ ENGLAND

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT MCKENNA

View Document

21/10/1921 October 2019 SECRETARY APPOINTED NINO HINZ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIGI KOECHLIN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY JURGITA KOECHLIN

View Document

19/10/1819 October 2018 CESSATION OF DARREN CLIVE ELLIOTT AS A PSC

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MR ROBERT MCKENNA

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

19/06/1819 June 2018 COMPANY RESTORED ON 19/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 STRUCK OFF AND DISSOLVED

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

07/04/177 April 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIOTT

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM REDWOOD HOUSE BRISTOL ROAD KEYNSHAM BRISTOL AVON BS31 2WB

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR LUIGI KOECHLIN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE ELLIOTT

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS JURGITA KOECHLIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CLIVE ELLIOTT / 08/08/2013

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM CROWN COTTAGE 32 STANLEY ROAD WARMLEY BRISTOL S GLOS BS15 4NX

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUNSELL

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CLIVE ELLIOTT / 17/09/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUNSELL

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1024 March 2010 PURCHASE OF 56 SHARES 05/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 32 WESTONS HILL DRIVE EMERSONS GREEN BRISTOL S GLOS BS16 7DF

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 24 BROAD STREET STAPLE HILL BRISTOL BS16 5NU

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/09/05; NO CHANGE OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/09/04; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 43 ROEBUCK COURT LOWER BROADWAY DIDCOT OXFORDSHIRE OX11 8UT

View Document

18/09/0018 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 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