GEMINI CUISINE LTD

35 Seven Sisters Road, London, N7 6AX, England
StatusDISSOLVED
Company No.09104760
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 9 days

SUMMARY

GEMINI CUISINE LTD is an dissolved private limited company with number 09104760. It was incorporated 9 years, 10 months, 5 days ago, on 26 June 2014 and it was dissolved 3 years, 7 months, 9 days ago, on 22 September 2020. The company address is 35 Seven Sisters Road, London, N7 6AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arman Iftikhar

Change date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 35 Seven Sisters Road London N7 6AX

Change date: 2018-02-08

Old address: 59 Leonard Road London E4 8NE

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arman Iftikhar

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Raheel Ahmer

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raheel Ahmer

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Arman Iftikhar

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Syed Nadeem Akbar

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMUS CONSULT LIMITED

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:07739393
Status:ACTIVE
Category:Private Limited Company

HIRE A CRATE LIMITED

1 FOREST COURT,ENGLEFIELD GREEN,TW20 9SH

Number:02863954
Status:ACTIVE
Category:Private Limited Company

KOLABA LTD

UNIT 3, THE HANGAR PERSEVERANCE WORKS,LONDON,E2 8DD

Number:10425675
Status:ACTIVE
Category:Private Limited Company

MONOPOLY WELLMEADOW RD SE136TA LTD

1604 1 WEST INDIA QUAY,LONDON,E14 4EF

Number:11214581
Status:ACTIVE
Category:Private Limited Company

OBG CONSTRUCTION LIMITED

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC616733
Status:ACTIVE
Category:Private Limited Company

THE DOG AND RABBIT BREWERY LTD

41 NORHAM CLOSE,NEWCASTLE UPON TYNE,NE13 7HS

Number:09596508
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