GEMINI WORLDWIDE ENTERPRISES LIMITED

80 Hill Rise, Richmond, TW10 6UB, Surrey, United Kingdom
StatusDISSOLVED
Company No.11633446
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 2 days

SUMMARY

GEMINI WORLDWIDE ENTERPRISES LIMITED is an dissolved private limited company with number 11633446. It was incorporated 5 years, 7 months, 12 days ago, on 22 October 2018 and it was dissolved 1 year, 7 months, 2 days ago, on 01 November 2022. The company address is 80 Hill Rise, Richmond, TW10 6UB, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milan Rokic

Appointment date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ong Chin Soon

Termination date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Van Laast

Cessation date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-05

Psc name: Nick Grace

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jun 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Mr Ong Chin Soon

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Van Laast

Notification date: 2019-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-05

Psc name: Nick Grace

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-05

Psc name: Pendabede Stally

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mr Nick Grace

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS GEEK LTD

172 ROUNDHAY ROAD,LEEDS,LS8 5PL

Number:10541256
Status:ACTIVE
Category:Private Limited Company

COMBINED SCAFFOLDING LIMITED

UNIT 1 LANES FARM MARLBOROUGH,SWINDON,SN4 7SA

Number:04016578
Status:ACTIVE
Category:Private Limited Company

DOUGLASKAYE IT SOLUTIONS LTD

19 DUMBEG PARK,EDINBURGH,EH14 3JA

Number:SC575455
Status:ACTIVE
Category:Private Limited Company

EMC CRAFTS LLP

7 SUMMERFIELD,ASHTEAD,KT21 2LF

Number:OC402913
Status:ACTIVE
Category:Limited Liability Partnership

HAVEN FOODS LIMITED

UPTON FARM,PEMBROKE DOCK,SA72 4SE

Number:04608179
Status:ACTIVE
Category:Private Limited Company

MEADOW HOUSE CONSULTING LIMITED

MEADOW HOUSE DARENTH WAY,SEVENOAKS,TN14 7SE

Number:11894942
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