GEMINI PUBS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Appointment of Mr Daniel Robert Allen as a director on 2025-06-01 |
16/06/2516 June 2025 New | Change of share class name or designation |
13/06/2513 June 2025 New | Resolutions |
13/06/2513 June 2025 New | Memorandum and Articles of Association |
02/06/252 June 2025 | Registration of charge NI0595060005, created on 2025-05-27 |
28/05/2528 May 2025 | Appointment of Ms Anthea Laura Wilson as a director on 2025-05-27 |
28/05/2528 May 2025 | Termination of appointment of Damien Curran as a director on 2025-05-27 |
28/05/2528 May 2025 | Registered office address changed from 6 Jordanstown Mews Newtownabbey BT37 0LR to 607 Shore Road Whiteabbey Newtownabbey BT37 0st on 2025-05-28 |
28/05/2528 May 2025 | Cessation of Damien Curran as a person with significant control on 2025-05-27 |
28/05/2528 May 2025 | Notification of Sips and Spirits Holding Ltd as a person with significant control on 2025-05-27 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
14/02/2514 February 2025 | Satisfaction of charge 3 in full |
14/02/2514 February 2025 | Satisfaction of charge 2 in full |
14/02/2514 February 2025 | Satisfaction of charge 1 in full |
20/01/2520 January 2025 | Second filing of Confirmation Statement dated 2024-03-27 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Satisfaction of charge NI0595060004 in full |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
26/03/2426 March 2024 | Change of share class name or designation |
25/03/2425 March 2024 | Change of share class name or designation |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-03-31 |
13/06/2113 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/05/1630 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
12/06/1512 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
24/03/1524 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0595060004 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | SAIL ADDRESS CREATED |
11/06/1411 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOUSE |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CURRAN / 30/05/2010 |
31/08/1031 August 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HOUSE / 30/05/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | 30/05/09 ANNUAL RETURN SHUTTLE |
17/04/0917 April 2009 | CHANGE IN SIT REG ADD |
15/09/0815 September 2008 | 31/03/08 ANNUAL ACCTS |
05/06/085 June 2008 | 30/05/08 ANNUAL RETURN SHUTTLE |
08/02/088 February 2008 | 31/03/07 ANNUAL ACCTS |
13/06/0713 June 2007 | 30/05/07 ANNUAL RETURN SHUTTLE |
30/05/0730 May 2007 | CHANGE OF ARD |
11/10/0611 October 2006 | PARS RE MORTAGE |
09/10/069 October 2006 | PARS RE MORTAGE |
09/10/069 October 2006 | PARS RE MORTAGE |
15/06/0615 June 2006 | CHANGE OF DIRS/SEC |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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