Advanced company searchLink opens in new window

GEMINI ENVIRONMENTAL GROUP LIMITED

Company number 07881005

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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