- Company Overview for GEMINI VENTILATION LTD (11423861)
- Filing history for GEMINI VENTILATION LTD (11423861)
- People for GEMINI VENTILATION LTD (11423861)
- Insolvency for GEMINI VENTILATION LTD (11423861)
- More for GEMINI VENTILATION LTD (11423861)
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) |
---|---|---|---|
25 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2024 | |
03 Apr 2023 | AD01 | Registered office address changed from 30-34 North Street Hailsham BN27 1DW United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 3 April 2023 | |
03 Apr 2023 | LIQ02 | Statement of affairs | |
03 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 May 2022 | TM01 | Termination of appointment of Timothy Alexander Dawson as a director on 30 May 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
01 Apr 2022 | PSC07 | Cessation of Gemini Ampm Ltd as a person with significant control on 22 September 2021 | |
01 Apr 2022 | PSC01 | Notification of Paul Fitzpatrick as a person with significant control on 22 September 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Timothy Alexander Dawson as a director on 1 December 2021 | |
06 Dec 2021 | PSC07 | Cessation of Luke James Finney as a person with significant control on 22 September 2021 | |
19 Oct 2021 | AP01 | Appointment of Mr Paul Fitzpatrick as a director on 22 September 2021 | |
19 Oct 2021 | TM02 | Termination of appointment of Charlotte Catherall as a secretary on 22 September 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Luke James Finney as a director on 22 September 2021 | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
23 Aug 2018 | AA01 | Current accounting period extended from 30 June 2019 to 30 September 2019 | |
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|