GEMINI CUISINE LTD
Status | DISSOLVED |
Company No. | 09104760 |
Category | Private Limited Company |
Incorporated | 26 Jun 2014 |
Age | 9 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 21 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
TRIMBLE HOUSE,WARRINGTON,WA1 1DN
Number: | 07739393 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOREST COURT,ENGLEFIELD GREEN,TW20 9SH
Number: | 02863954 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |