GEMINUS DEVELOPMENTS LIMITED

Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, England
StatusDISSOLVED
Company No.08991807
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORNVILLE LIMITED

AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA

Number:07557319
Status:ACTIVE
Category:Private Limited Company

ARISTO CLOTHING LIMITED

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

GENECUBE LIMITED

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

TAKE IT EASY LIMITED

UNIT 8 HOLLES HOUSE,LONDON,SW9 7AP

Number:06839088
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source