Advanced company searchLink opens in new window

GEMINI WHOLESALERS LIMITED

Company number 07318860

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)