- Company Overview for GEMIN-I.ORG (06055272)
- Filing history for GEMIN-I.ORG (06055272)
- People for GEMIN-I.ORG (06055272)
- Charges for GEMIN-I.ORG (06055272)
- Insolvency for GEMIN-I.ORG (06055272)
- More for GEMIN-I.ORG (06055272)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2012 | AD01 | Registered office address changed from 3 Field Court London WC1R 5EF on 9 July 2012 | |
06 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jun 2012 | AD01 | Registered office address changed from Bow Business Centre 153-159 Bow Road London E3 2SE England on 26 June 2012 | |
26 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | AD01 | Registered office address changed from Unit 509 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 25 April 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Joseph Michael James Ludlow as a director on 15 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 17 January 2012 no member list | |
03 Feb 2012 | AP01 | Appointment of Mr David French as a director on 29 July 2011 | |
02 Feb 2012 | AP01 | Appointment of Ms Wendy Anne Baverstock as a director on 7 January 2012 | |
02 Feb 2012 | TM01 | Termination of appointment of Barry Keith Clarke as a director on 4 January 2012 | |
02 Feb 2012 | TM02 | Termination of appointment of Anne O'connor as a secretary on 31 December 2011 | |
14 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 17 December 2010 no member list | |
12 Apr 2011 | AD01 | Registered office address changed from Unit 509, New Loom House 101 Back Church Lane London Uk E1 1LU United Kingdom on 12 April 2011 | |
11 Apr 2011 | AP01 | Appointment of Mr William Joseph Snell as a director | |
11 Apr 2011 | AP01 | Appointment of Ms Nicola Monica Tompkinson as a director | |
11 Apr 2011 | TM01 | Termination of appointment of David French as a director | |
07 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
14 Oct 2010 | AP03 | Appointment of Miss Anne O'connor as a secretary | |
14 Oct 2010 | TM02 | Termination of appointment of Michael Keatley as a secretary | |
30 Jul 2010 | TM01 | Termination of appointment of John Pepin as a director | |
29 Apr 2010 | AD01 | Registered office address changed from Unit 502 New Loom House, 101 Back Church Lan, London E1 1LU on 29 April 2010 |