GEMINI MOTOR COMPANY LLP

Company Documents

DateDescription
23/02/2223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

02/12/212 December 2021 Voluntary strike-off action has been suspended

View Document

02/12/212 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the limited liability partnership off the register

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 09/10/15

View Document

03/10/153 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 SECOND FILING FOR FORM LLTM01

View Document

17/06/1517 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

01/04/151 April 2015 COMPANY NAME CHANGED CHIPPENHAM MOTOR COMPANY LLP CERTIFICATE ISSUED ON 01/04/15

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 09/10/14

View Document

13/10/1413 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEMINI MOTOR CAMPANY LIMITED / 02/05/2014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3304860003

View Document

06/08/146 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ADAM BAILEY LIMITED / 05/04/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER CHIPPENHAM MOTORS LIMITED

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER ADAM BAILEY

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM ASHLAR RIXON GATE ASHTON KEYNES WILTSHIRE SN6 6PH

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3304860002

View Document

02/11/132 November 2013 ANNUAL RETURN MADE UP TO 09/10/13

View Document

09/08/139 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/11/121 November 2012 ANNUAL RETURN MADE UP TO 09/10/12

View Document

01/11/121 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 09/10/2012

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

16/10/1116 October 2011 ANNUAL RETURN MADE UP TO 09/10/11

View Document

16/10/1116 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 01/01/2011

View Document

16/10/1116 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ADAM BAILEY LIMITED / 01/01/2011

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

31/10/1031 October 2010 ANNUAL RETURN MADE UP TO 09/10/10

View Document

31/10/1031 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM JOHN BAILEY / 01/05/2010

View Document

31/10/1031 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEMINI MOTOR CAMPANY LIMITED / 01/01/2010

View Document

31/10/1031 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ADAM BAILEY LIMITED / 01/05/2010

View Document

31/10/1031 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHIPPENHAM MOTORS LIMITED / 01/01/2010

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 ANNUAL RETURN MADE UP TO 09/10/09

View Document

18/11/0918 November 2009 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ADAM BAILEY LIMITED / 09/10/2009

View Document

18/11/0918 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM JOHN BAILEY / 09/10/2009

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 MEMBER'S PARTICULARS ADAM BAILEY LIMITED

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 09/10/08

View Document

23/10/0823 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

24/10/0724 October 2007 NEW MEMBER APPOINTED

View Document

24/10/0724 October 2007 MEMBER RESIGNED

View Document

24/10/0724 October 2007 MEMBER RESIGNED

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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