- Company Overview for GEMINI WHOLESALERS LIMITED (07318860)
- Filing history for GEMINI WHOLESALERS LIMITED (07318860)
- People for GEMINI WHOLESALERS LIMITED (07318860)
- Charges for GEMINI WHOLESALERS LIMITED (07318860)
- Insolvency for GEMINI WHOLESALERS LIMITED (07318860)
- More for GEMINI WHOLESALERS LIMITED (07318860)
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) |
---|---|---|---|
08 Dec 2016 | MR01 | Registration of charge 073188600006, created on 30 November 2016 | |
13 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
27 May 2016 | AA01 | Current accounting period extended from 31 May 2016 to 30 November 2016 | |
21 Mar 2016 | MR01 | Registration of charge 073188600003, created on 17 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
19 Jul 2013 | AD01 | Registered office address changed from C/O Gemini Wholesalers 14 Wedgwood Court, Wedgwood Way Pin Green Industrial Estate Stevenage Hertfordshire SG1 4QR United Kingdom on 19 July 2013 | |
29 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 | |
07 Dec 2012 | CERTNM |
Company name changed gemini cash and carry LIMITED\certificate issued on 07/12/12
|
|
06 Dec 2012 | AD01 | Registered office address changed from 35 Woodhill Crescent Harrow HA3 0LU United Kingdom on 6 December 2012 | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Oct 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of Bishnu Khanal as a director | |
26 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
05 Jan 2011 | AP01 | Appointment of Bishnu Prasad Khanal as a director | |
19 Jul 2010 | NEWINC |
Incorporation
|