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)
28 Jul 2008 88(2) Capitals not rolled up
23 Jul 2008 88(2) Capitals not rolled up
22 Jul 2008 288b Appointment Terminate, Director Jill Corkish Logged Form
21 Jul 2008 363a Return made up to 19/03/08; full list of members
18 Jul 2008 288b Appointment Terminated Director jill corkish
18 Jul 2008 288c Director and Secretary's Change of Particulars / paul hunter / 18/07/2008 / HouseName/Number was: , now: lower trameer; Street was: 89 box lane, now: trameer lane; Post Town was: wrexham, now: st tudy; Region was: , now: cornwall; Post Code was: LL12 7RB, now: PL30 3NL; Country was: , now: uk
09 Jul 2008 SA Statement of affairs
09 Jul 2008 88(2) Ad 16/08/07 gbp si 175608@1=175608 gbp ic 20022/195630
27 Jun 2008 88(2) Ad 16/08/07 gbp si 20020@1=20020 gbp ic 2/20022
27 Jun 2008 123 Nc inc already adjusted 16/08/07
12 Dec 2007 288a New director appointed
30 Nov 2007 288a New director appointed
30 Nov 2007 288a New director appointed
05 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2007 288a New secretary appointed;new director appointed
15 Sep 2007 288a New director appointed
15 Sep 2007 288b Secretary resigned
15 Sep 2007 288b Director resigned
10 Sep 2007 CERTNM Company name changed hallco 1454 LIMITED\certificate issued on 10/09/07
06 Sep 2007 225 Accounting reference date shortened from 31/03/08 to 31/10/07
06 Sep 2007 287 Registered office changed on 06/09/07 from: st james's court brown street manchester greater manchester M2 2JF
22 Aug 2007 395 Particulars of mortgage/charge