Advanced company searchLink opens in new window

GEMINI RENTAL LIMITED

Company number 04669799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
24 May 2022 AA Total exemption full accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
03 Feb 2020 CH01 Director's details changed for Ms Janice Margaret Cockerill on 3 February 2020
03 Feb 2020 PSC04 Change of details for Ms Janice Margaret Cockerill as a person with significant control on 3 February 2020
04 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
08 Oct 2018 PSC04 Change of details for Ms Janice Margaret Cockerill as a person with significant control on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Ms Janice Margaret Cockerill on 8 October 2018
08 Oct 2018 CH03 Secretary's details changed for Colin Mcallister on 8 October 2018
11 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
01 Feb 2018 CH01 Director's details changed for Ms Janice Margaret Cockerill on 1 February 2018
14 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
07 Jul 2017 CH03 Secretary's details changed for Colin Mcallister on 7 July 2017
05 Jul 2017 PSC04 Change of details for Ms Janice Margaret Cockerill as a person with significant control on 14 February 2017
05 Jul 2017 CH01 Director's details changed for Ms Janice Margaret Cockerill on 14 February 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016