Advanced company searchLink opens in new window

GEMINI UK SOLUTIONS LTD

Company number 06824532

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)
27 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2015 4.68 Liquidators' statement of receipts and payments to 1 March 2015
25 Mar 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2014
25 Jun 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
12 Mar 2012 4.20 Statement of affairs with form 4.19
12 Mar 2012 600 Appointment of a voluntary liquidator
12 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
18 Nov 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
08 Nov 2011 TM01 Termination of appointment of Peter Orr as a director
17 Oct 2011 AP01 Appointment of Mr Peter Orr as a director
03 Oct 2011 TM01 Termination of appointment of a director
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
15 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 9 March 2011
09 Mar 2011 AD01 Registered office address changed from 29 Lyndhurst Rise Chigwell Essex IG7 5BB England on 9 March 2011
09 Mar 2011 AP01 Appointment of Mr Howard Antony Chaplin as a director
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Mr Nolan Braterman on 11 March 2010
17 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010