- Company Overview for GEMINI PHARMA SERVICES LIMITED (05044944)
- Filing history for GEMINI PHARMA SERVICES LIMITED (05044944)
- People for GEMINI PHARMA SERVICES LIMITED (05044944)
- Insolvency for GEMINI PHARMA SERVICES LIMITED (05044944)
- More for GEMINI PHARMA SERVICES LIMITED (05044944)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Oct 2021 | AD01 | Registered office address changed from Ram Villa Felden Lane Felden Hemel Hempstead HP3 0BB England to C/O Ideal Corproate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 22 October 2021 | |
18 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | LIQ01 | Declaration of solvency | |
16 Sep 2021 | AA | Total exemption full accounts made up to 14 September 2021 | |
16 Sep 2021 | AA01 | Previous accounting period shortened from 28 February 2022 to 14 September 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from Unit 3 Colonial Way Watford Hertfordshire WD24 4YR England to Ram Villa Felden Lane Felden Hemel Hempstead HP3 0BB on 26 February 2019 | |
06 Sep 2018 | AD01 | Registered office address changed from 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE England to Unit 3 Colonial Way Watford Hertfordshire WD24 4YR on 6 September 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Herts EN4 0AE on 8 November 2017 | |
02 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |