Advanced company searchLink opens in new window

GEMINI HOLDINGS LIMITED

Company number 06167766

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2009 288b Appointment Terminated Director newmedia spark directors LIMITED
05 Jun 2009 288b Appointment Terminated Director geoffrey orme
05 Jun 2009 288b Appointment Terminated Director mark hurley
05 Jun 2009 288b Appointment Terminated Secretary geoffrey orme
20 Mar 2009 AA Group of companies' accounts made up to 31 October 2008
19 Mar 2009 363a Return made up to 18/03/09; full list of members
18 Mar 2009 353 Location of register of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from unit 12B matchworks speke road garston liverpool L19 2RF uk
18 Mar 2009 190 Location of debenture register
27 Jan 2009 287 Registered office changed on 27/01/2009 from darland house 44 winnington hill northwich cheshire CW8 1AU
27 Jan 2009 288a Secretary appointed mr geoffrey michael orme
27 Jan 2009 288b Appointment Terminated Secretary paul hunter
24 Nov 2008 CERTNM Company name changed cotershaw LIMITED\certificate issued on 24/11/08
05 Nov 2008 288a Director appointed mr geoffrey michael orme
05 Nov 2008 288a Director appointed mr christopher snelson
18 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Sep 2008 123 Nc inc already adjusted 04/09/08
11 Sep 2008 88(2) Ad 04/08/08 gbp si 236332@1=236332 gbp ic 260840/497172
11 Sep 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2008 288a Director appointed newmedia spark directors LIMITED
15 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
14 Aug 2008 288b Appointment Terminated Director michael saunders
28 Jul 2008 88(2) Ad 13/05/08 gbp si 14346@1=14346 gbp ic 246494/260840