- Company Overview for GEMINI TECHNOLOGY TRADING LIMITED (06956377)
- Filing history for GEMINI TECHNOLOGY TRADING LIMITED (06956377)
- People for GEMINI TECHNOLOGY TRADING LIMITED (06956377)
- Insolvency for GEMINI TECHNOLOGY TRADING LIMITED (06956377)
- More for GEMINI TECHNOLOGY TRADING LIMITED (06956377)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | L64.07 | Completion of winding up | |
21 Nov 2013 | COCOMP | Order of court to wind up | |
10 Aug 2011 | AR01 |
Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-10
|
|
25 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 6 October 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
08 Sep 2010 | AP01 | Appointment of a director | |
08 Sep 2010 | CH01 | Director's details changed for Elaine Mcmonagle on 8 July 2010 | |
20 Jul 2010 | CERTNM |
Company name changed www.carbootsupplies.com LIMITED\certificate issued on 20/07/10
|
|
20 Jul 2010 | CONNOT | Change of name notice | |
14 Jul 2010 | AP01 | Appointment of Mr Najeeb Ahmed as a director | |
18 Sep 2009 | 288b | Appointment terminated secretary scf secretary LIMITED | |
08 Jul 2009 | NEWINC | Incorporation |