GEMINUS DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 08991807 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 17 days |
SUMMARY
GEMINUS DEVELOPMENTS LIMITED is an dissolved private limited company with number 08991807. It was incorporated 10 years, 1 month, 24 days ago, on 11 April 2014 and it was dissolved 3 years, 4 months, 17 days ago, on 19 January 2021. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-24
Officer name: Mr Leslie George Rawlings
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leslie George Rawlings
Change date: 2019-07-24
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
Change date: 2019-07-19
Old address: C/O Ms Jane Humby Mortimer House Holmer Road Hereford HR4 9TA England
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Charles Rawlings
Termination date: 2019-03-04
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-04
Psc name: Denis Charles Rawlings
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Leslie George Rawlings
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Denis Charles Rawlings
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leslie George Rawlings
Change date: 2018-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-25
Psc name: Mr Denis Charles Rawlings
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
New address: C/O Ms Jane Humby Mortimer House Holmer Road Hereford HR4 9TA
Old address: C/O Knipe Whiting Heath & Associates Limited 1 Blackfriars Street Hereford Herefordshire HR4 9HS
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 10 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Rawlings
Appointment date: 2014-09-01
Documents
Some Companies
AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA
Number: | 07557319 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRUNSWICK COURT,LEEDS,LS2 7QU
Number: | 11488270 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS HOTELS (BEDFORD) LIMITED
BRIDGEWAY HOUSE,STRATFORD UPON AVON,CV37 6YX
Number: | 04495360 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MARSH WALL,LONDON,E14 9FW
Number: | 08421450 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES LANG LASALLE (S E) LIMITED
30 WARWICK STREET,,W1B 5NH
Number: | 04003985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HOLLES HOUSE,LONDON,SW9 7AP
Number: | 06839088 |
Status: | ACTIVE |
Category: | Private Limited Company |