GEMINI UTILITIES LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/11/2215 November 2022 | Voluntary strike-off action has been suspended |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 11/10/2211 October 2022 | Application to strike the company off the register |
| 13/09/2213 September 2022 | Accounts for a dormant company made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
| 03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
| 30/04/2230 April 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 30/04/2230 April 2022 | Accounts for a dormant company made up to 2020-08-31 |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/06/202 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 06/04/206 April 2020 | DIRECTOR APPOINTED MR RYAN GRAHAM HUDSON |
| 06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM THE HAVEN ALBERT COURT RAMSGATE CT11 8FG ENGLAND |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
| 16/07/1916 July 2019 | DISS40 (DISS40(SOAD)) |
| 15/07/1915 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 09/07/199 July 2019 | FIRST GAZETTE |
| 08/09/188 September 2018 | 08/09/18 STATEMENT OF CAPITAL GBP 1 |
| 08/09/188 September 2018 | SECRETARY APPOINTED MRS NATASHA WALTON |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
| 23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM C/O KRESTON REEVES LLP INNOVATION HOUSE RAMSGATE ROAD SANDWICH KENT CT13 9FF UNITED KINGDOM |
| 01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 26 INNOVATION HOUSE RAMSGATE RD SANDWICH CT13 9FF |
| 14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 7-9 HARBOUR STREET RAMSGATE CT11 8HA UNITED KINGDOM |
| 10/08/1710 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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