- Company Overview for GEMINI PROFESSIONAL & FINANCIAL GROUP LIMITED (07314692)
- Filing history for GEMINI PROFESSIONAL & FINANCIAL GROUP LIMITED (07314692)
- People for GEMINI PROFESSIONAL & FINANCIAL GROUP LIMITED (07314692)
- Charges for GEMINI PROFESSIONAL & FINANCIAL GROUP LIMITED (07314692)
- More for GEMINI PROFESSIONAL & FINANCIAL GROUP LIMITED (07314692)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 September 2022
|
|
03 Oct 2022 | PSC02 | Notification of Gemini Wealth Group Limited as a person with significant control on 28 September 2022 | |
03 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Jason Moore as a director on 28 September 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
11 Jul 2022 | CH01 | Director's details changed for Mrs Amanda Reid on 4 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Jason Moore on 4 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Peter Berwick on 4 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mr Gary Metcalf on 1 August 2021 | |
08 Jul 2022 | CH01 | Director's details changed for Paul Anthony Reid on 4 July 2022 | |
11 Apr 2022 | AP01 | Appointment of Paul Anthony Reid as a director on 5 April 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mr Jason Moore on 6 January 2021 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
05 Dec 2019 | MR04 | Satisfaction of charge 073146920001 in full | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates |