GEMINI PROPERTY VENTURES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 NewApplication to strike the company off the register

View Document

11/06/2511 June 2025 Termination of appointment of Antony John Kavanagh as a director on 2025-06-11

View Document

04/03/254 March 2025 Change of details for Mrs Yvonne Landau as a person with significant control on 2025-02-01

View Document

04/03/254 March 2025 Director's details changed for Mrs Yvonne Landau on 2025-02-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

19/09/2319 September 2023 Change of details for Mrs Yvonne Landau as a person with significant control on 2023-08-02

View Document

19/09/2319 September 2023 Director's details changed for Mrs Yvonne Landau on 2023-08-02

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086960420003

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086960420004

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086960420001

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086960420003

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086960420002

View Document

14/07/1814 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086960420001

View Document

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 01/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 01/09/2016

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY DIANA DARLINGTON

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 48 GEORGE STREET LONDON W1U 7DY UNITED KINGDOM

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANDAU / 14/10/2013

View Document

10/10/1310 October 2013 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ANTONY JOHN KAVANAGH

View Document

18/09/1318 September 2013 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