Advanced company searchLink opens in new window

JEMINI LTD.

Company number 05722684

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
14 Jul 2020 AA Micro company accounts made up to 28 February 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
27 Jun 2017 AA Micro company accounts made up to 28 February 2017
07 Apr 2017 AD01 Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 7 April 2017
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
12 Oct 2015 CH01 Director's details changed for Jane Machin on 2 October 2015
12 Oct 2015 AD01 Registered office address changed from C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP England to 26a New Road Ascot Berkshire SL5 8QQ on 12 October 2015
03 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Apr 2015 AD01 Registered office address changed from The Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX England to C/O Fern & Co Accountants Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP on 20 April 2015
12 Mar 2015 AD01 Registered office address changed from C/O C/O Partridges Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP to The Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX on 12 March 2015
05 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders