Menu

Gemini Vehicle Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 25, 2013)
  • all other documents available
  • original incorporation documents
  • 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

GEMINI VEHICLE HIRE LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 05754220
Record last updated Tuesday, March 31, 2015 2:05:14 AM UTC
Official Address 18 Smith Williamson LLp Imperial House Kings Park Road Bevois
There are 2 companies registered at this street
Locality Bevois
Region Southampton, England
Postal Code SO152AT
Sector Other business support service activities n.e.c.

Charts

Visits

GEMINI VEHICLE SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-72024-9012
Document Type Publication date Download link
Registry Jul 16, 2014 Change of registered office address Change of registered office address
Registry Jul 9, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Notices Jul 4, 2014 Notices to creditors Notices to creditors
Notices Jul 4, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Jul 4, 2014 Change of registered office address Change of registered office address
Registry Jul 3, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 3, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 3, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 28, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jun 28, 2014 Statement of release / cease from charge / whole both / charge no 29 5754... Statement of release / cease from charge / whole both / charge no 29 5754...
Registry Jun 5, 2014 Appointment of a woman Appointment of a woman
Registry Jun 5, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry May 14, 2014 Annual return Annual return
Registry Mar 7, 2014 Resignation of one Director Resignation of one Director
Registry Mar 3, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 12, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 11, 2013 Statement of companies objects Statement of companies objects
Registry May 14, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 26, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 26, 2013 Resignation of one Director Resignation of one Director
Registry Apr 26, 2013 Resignation of one Director 5754... Resignation of one Director 5754...
Registry Apr 26, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 26, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 26, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Apr 25, 2013 Annual accounts Annual accounts
Registry Apr 23, 2013 Change of accounting reference date Change of accounting reference date
Registry Apr 23, 2013 Change of registered office address Change of registered office address
Registry Apr 15, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 9, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Apr 9, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 3, 2013 Resignation of one Director Resignation of one Director
Registry Mar 26, 2013 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Mar 25, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Mar 23, 2012 Annual return Annual return
Financials Sep 23, 2011 Annual accounts Annual accounts
Registry Jul 30, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 27, 2011 Annual return Annual return
Registry Jul 27, 2011 Change of particulars for director Change of particulars for director
Registry Jul 26, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 22, 2010 Annual accounts Annual accounts
Registry Apr 20, 2010 Annual return Annual return
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Registry Apr 20, 2010 Change of particulars for director 5754... Change of particulars for director 5754...
Registry Apr 20, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 3, 2010 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Registry Oct 6, 2008 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 Oct 6, 2008 Varying share rights and names Varying share rights and names
Financials Aug 28, 2008 Annual accounts Annual accounts
Financials Aug 22, 2008 Annual accounts 5754... Annual accounts 5754...
Registry Mar 27, 2008 Annual return Annual return
Registry Oct 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 2007 Change of accounting reference date Change of accounting reference date
Registry Jun 22, 2007 Annual return Annual return
Registry Apr 23, 2007 Appointment of a director Appointment of a director
Registry Feb 1, 2007 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Jun 22, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 2006 Company name change Company name change
Registry Jun 21, 2006 Change of name certificate Change of name certificate
Registry Mar 23, 2006 Two appointments: 2 men Two appointments: 2 men
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)