- Company Overview for GEMINI ENVIRONMENTAL GROUP LIMITED (07881005)
- Filing history for GEMINI ENVIRONMENTAL GROUP LIMITED (07881005)
- People for GEMINI ENVIRONMENTAL GROUP LIMITED (07881005)
- More for GEMINI ENVIRONMENTAL GROUP LIMITED (07881005)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Apr 2018 | PSC07 | Cessation of Gemini Structured Carbon (Guernsey) as a person with significant control on 27 April 2018 | |
31 Mar 2018 | PSC02 | Notification of Gemini Structured Carbon (Guernsey) as a person with significant control on 6 April 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
08 Mar 2018 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to 27 Mayesbrook Road C/O Accounts & Tax Advisor Ltd Dagenham Essex RM8 2EA on 8 March 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of Craig Varney as a director on 18 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Craig Varney as a secretary on 18 December 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH01 | Director's details changed for Mr Colin John Emmett on 14 August 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
|
|
25 Jan 2015 | CH01 | Director's details changed for Mr Colin John Emmett on 1 August 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Mr Craig Varney on 1 January 2014 | |
31 Jan 2014 | CH03 | Secretary's details changed for Craig Varney on 1 January 2014 | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |