- Company Overview for GEMINI FUNDING LIMITED (05080826)
- Filing history for GEMINI FUNDING LIMITED (05080826)
- People for GEMINI FUNDING LIMITED (05080826)
- Charges for GEMINI FUNDING LIMITED (05080826)
- More for GEMINI FUNDING LIMITED (05080826)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
08 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Nov 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Nov 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
08 Nov 2021 | RT01 | Administrative restoration application | |
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | CH01 | Director's details changed for Mr Clifford Ranson on 3 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire England to 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 5 July 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
19 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from The Gemini Building Houghton Hall Park Dunstable Bedfordshire LU5 5GB to Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire on 29 September 2016 | |
25 May 2016 | AUD | Auditor's resignation | |
08 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|