GEMINI PRINT (WIGAN) LIMITED
Status | DISSOLVED |
Company No. | 02623569 |
Category | Private Limited Company |
Incorporated | 25 Jun 1991 |
Age | 32 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 19 days |
SUMMARY
GEMINI PRINT (WIGAN) LIMITED is an dissolved private limited company with number 02623569. It was incorporated 32 years, 10 months, 6 days ago, on 25 June 1991 and it was dissolved 3 years, 6 months, 19 days ago, on 13 October 2020. The company address is C/O 4 Apple Dell Avenue C/O 4 Apple Dell Avenue, Warrington, WA3 3HY, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2020
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Mary Holmes
Change date: 2020-02-11
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-11
Officer name: Mrs Angela Mary Holmes
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
New address: C/O 4 Apple Dell Avenue Golborne Warrington Cheshire WA3 3HY
Old address: Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP England
Change date: 2020-02-11
Documents
Termination secretary company with name termination date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Frederick Holmes
Termination date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
New address: Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP
Old address: Redgate Road South Lancs Industrial Estate Bryn,Nr Wigan Lancs WN4 8DT
Documents
Change person secretary company with change date
Date: 29 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Frederick Holmes
Change date: 2019-04-08
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Mary Holmes
Change date: 2019-04-08
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-08
Psc name: Mrs Angela Mary Holmes
Documents
Change account reference date company current extended
Date: 26 Sep 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Change person secretary company with change date
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Frederick Holmes
Change date: 2014-01-15
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Angela Mary Holmes
Change date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Legacy
Date: 12 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr mark frederick holmes
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary angela holmes
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony gilbert
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/05; no change of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/99; no change of members
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/98; full list of members
Documents
Accounts with accounts type small
Date: 18 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 16 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 31/03/98
Documents
Legacy
Date: 20 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/97; full list of members
Documents
Accounts with accounts type small
Date: 07 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts amended with made up date
Date: 22 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AAMD
Made up date: 1995-08-31
Documents
Accounts with accounts type small
Date: 02 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 14 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/96; no change of members
Documents
Legacy
Date: 12 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/95; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Resolution
Date: 17 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 10 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/94; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Accounts with accounts type full
Date: 09 Dec 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 25/06/93; full list of members
Documents
Certificate change of name company
Date: 15 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed faithlocal LIMITED\certificate issued on 16/07/93
Documents
Legacy
Date: 24 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 09/06/93 from: 94 wilderspool causeway warrington WA4 6PU
Documents
Legacy
Date: 11 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/92; full list of members
Documents
Legacy
Date: 15 Feb 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/08
Documents
Legacy
Date: 14 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 Oct 1991
Category: Capital
Type: 88(2)R
Description: Ad 04/10/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 28 Aug 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 28 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 28/08/91 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 16 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
COMMERCIAL PROPERTY LONDON LTD
125 ALDERSGATE STREET,LONDON,EC1A 4JA
Number: | 10884865 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIELS INVESTMENT TWO LIMITED
MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB
Number: | 09638466 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10603007 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 07473557 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6B SHEEPLANDS FARM TWYFORD ROAD,READING,RG10 8DL
Number: | 06851407 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ST. NEOTS ROAD,ST. NEOTS,PE19 7AL
Number: | 10674921 |
Status: | ACTIVE |
Category: | Private Limited Company |