Gemini Contracts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2020)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-09-30
Trade Debtors£8,199 -370.53%
Employees£0 0%
Total assets£2,903 -1,280%

GEMINI CONTRACTS LTD
GEMINI CONTRACTS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 11423861
Universal Entity Code6244-9905-2818-5362
Record last updated Wednesday, June 1, 2022 11:48:03 PM UTC
Official Address 30 North Street Hailsham Central And, Hailsham Central And North
There are 2,228 companies registered at this street
Locality Hailsham Central And North
Region East Sussex, England
Postal Code BN271DW
Sector Other building completion and finishing

Charts

Visits

GEMINI CONTRACTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-12025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry May 30, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Sep 22, 2021 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 22, 2021 Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Sep 22, 2021 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Sep 22, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Jun 20, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 20, 2018 Two appointments: a person and a man Two appointments: a person and a man
Registry Jun 30, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Notices May 25, 2014 Petitions to wind up Petitions to wind up
Registry Dec 7, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 7, 2009 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Sep 28, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Sep 5, 2006 Resignation of a director Resignation of a director
Registry Aug 21, 2006 Resignation of one Director Of Contracts and one Director (a man) Resignation of one Director Of Contracts and one Director (a man)
Registry Mar 13, 2006 Annual return Annual return
Financials Jan 20, 2006 Annual accounts Annual accounts
Registry Sep 15, 2005 Annual return Annual return
Registry May 17, 2005 Appointment of a director Appointment of a director
Registry May 1, 2005 Appointment of a man as Director Of Contracts and Director Appointment of a man as Director Of Contracts and Director
Registry Jun 7, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 7, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jun 7, 2004 Annual accounts Annual accounts
Registry Jun 7, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 7, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 18, 2004 Annual return Annual return
Registry Oct 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 9, 2003 Annual accounts Annual accounts
Registry Mar 28, 2003 Annual return Annual return
Financials Mar 13, 2003 Annual accounts Annual accounts
Registry Mar 18, 2002 Annual return Annual return
Financials Oct 30, 2001 Annual accounts Annual accounts
Registry Sep 21, 2001 Annual return Annual return
Financials Mar 26, 2001 Annual accounts Annual accounts
Registry May 11, 2000 Annual return Annual return
Registry Sep 20, 1999 Change of accounting reference date Change of accounting reference date
Registry Mar 8, 1999 Appointment of a secretary Appointment of a secretary
Registry Mar 8, 1999 Resignation of a secretary Resignation of a secretary
Registry Mar 8, 1999 Appointment of a director Appointment of a director
Registry Mar 8, 1999 Resignation of a director Resignation of a director
Registry Mar 3, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 1999 Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)