- Company Overview for GEMINI WELL TECHNOLOGY LIMITED (SC197417)
- Filing history for GEMINI WELL TECHNOLOGY LIMITED (SC197417)
- People for GEMINI WELL TECHNOLOGY LIMITED (SC197417)
- More for GEMINI WELL TECHNOLOGY LIMITED (SC197417)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2022 | DS01 | Application to strike the company off the register | |
01 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
26 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
05 Jul 2018 | PSC05 | Change of details for Omega Completion Technology Limited as a person with significant control on 21 August 2017 | |
05 Jul 2018 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 3 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 28 Albyn Place Aberdeen AB10 1YL on 5 July 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 3 July 2018 | |
02 Jul 2018 | PSC05 | Change of details for Omega Completion Technology Limited as a person with significant control on 29 June 2018 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Omega Completion Technology Limited as a person with significant control on 6 April 2016 | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Mark James Buyers on 30 September 2010 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|