- Company Overview for GEMINI SPECIAL PROJECTS LIMITED (07631661)
- Filing history for GEMINI SPECIAL PROJECTS LIMITED (07631661)
- People for GEMINI SPECIAL PROJECTS LIMITED (07631661)
- More for GEMINI SPECIAL PROJECTS LIMITED (07631661)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2013 | DS01 | Application to strike the company off the register | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | TM01 | Termination of appointment of Ivor William Clatworthy as a director on 30 May 2013 | |
12 Feb 2013 | CERTNM |
Company name changed grehan special projects LIMITED\certificate issued on 12/02/13
|
|
12 Feb 2013 | CONNOT | Change of name notice | |
08 Feb 2013 | AD01 | Registered office address changed from Grehan House 57 Molewood Road Hertford Herts SG14 3AJ United Kingdom on 8 February 2013 | |
11 Dec 2012 | TM01 | Termination of appointment of Kevin Michael Grehan as a director on 1 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Nicholas Lee White as a director on 1 December 2012 | |
07 Dec 2012 | AP01 | Appointment of Ivor William Clatworthy as a director on 27 November 2012 | |
07 Dec 2012 | AP01 | Appointment of David John Mckie as a director on 27 November 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
27 Jun 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
12 May 2011 | NEWINC | Incorporation |