Gemini Civils Ltd was registered on 07 December 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Gemini Civils Ltd. Hazelwood, Julia Marie is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAZELWOOD, Julia Marie | 07 December 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 March 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 December 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 November 2013 | |
LIQ MISC OC - N/A | 11 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 April 2013 | |
AD01 - Change of registered office address | 04 October 2012 | |
RESOLUTIONS - N/A | 01 October 2012 | |
4.20 - N/A | 01 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 March 2012 | |
AR01 - Annual Return | 09 January 2012 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AA01 - Change of accounting reference date | 20 October 2010 | |
AD01 - Change of registered office address | 25 August 2010 | |
AP01 - Appointment of director | 10 March 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
NEWINC - New incorporation documents | 07 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Loan agreement | 14 February 2012 | Outstanding |
N/A |
Debenture | 10 April 2008 | Outstanding |
N/A |