Advanced company searchLink opens in new window

GEMINI COMMERCIAL INVESTMENTS LIMITED

Company number 07184765

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2015 AD01 Registered office address changed from 1 Snowdon Street London EC2A 2DQ to 1 Snowden Street London EC2A 2DQ on 10 March 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Sep 2014 CH01 Director's details changed for Mr Peter Damien Marano on 1 January 2014
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
20 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
28 Sep 2010 AP01 Appointment of Mr Peter Damien Marano as a director
01 Apr 2010 TM02 Termination of appointment of Arm Secretaries Limited as a secretary
01 Apr 2010 TM01 Termination of appointment of Alan Milne as a director
17 Mar 2010 CERTNM Company name changed rightfox LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
17 Mar 2010 CONNOT Change of name notice