GEMINI PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | Final Gazette dissolved via voluntary strike-off |
02/09/242 September 2024 | Application to strike the company off the register |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-15 with updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/06/2319 June 2023 | Change of details for Ms Joy Louise Kidd as a person with significant control on 2023-06-19 |
16/06/2316 June 2023 | Notification of Joy Louise Kidd as a person with significant control on 2016-07-01 |
15/06/2315 June 2023 | Change of details for Mr Richard Charles Joseph Gee as a person with significant control on 2023-06-15 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-15 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-15 with updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES JOSEPH GEE |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/08/1617 August 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 100 |
11/08/1611 August 2016 | VARYING SHARE RIGHTS AND NAMES |
27/07/1627 July 2016 | DIRECTOR APPOINTED MS JOY LOUISE KIDD |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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