GEMINI BRUNSWICK LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Return of final meeting in a members' voluntary winding up

View Document

20/08/2420 August 2024 Liquidators' statement of receipts and payments to 2024-06-21

View Document

08/08/238 August 2023 Registered office address changed from 6th Floor 65 Gresham Street London England EC2V 7NQ England to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2023-08-08

View Document

02/08/232 August 2023 Termination of appointment of Link Company Matters Limited as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Declaration of solvency

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/02/2321 February 2023 Second filing for the appointment of Adam Stephen Brockley as a director

View Document

03/02/233 February 2023 Second filing for the appointment of Thomas Ward as a director

View Document

22/11/2222 November 2022 Change of details for Gemini Holdco Limited as a person with significant control on 2022-11-07

View Document

22/11/2222 November 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-07

View Document

22/11/2222 November 2022 Registered office address changed from 51 New North Road Exeter EX4 4EP to 6th Floor 65 Gresham Street London England EC2V 7NQ on 2022-11-22

View Document

09/02/229 February 2022 Termination of appointment of Gemma Nandita Kataky as a director on 2022-01-28

View Document

09/02/229 February 2022 Termination of appointment of James Neil Mortimer as a director on 2022-01-28

View Document

20/01/2220 January 2022 Change of details for Gcp Holdco Limited as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

05/01/225 January 2022 Full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Appointment of Adam Stephen Brockley as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Thomas Ward as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Robert Malcolm Naish as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Leonardus Willemszoon Hertog as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of James Mortimer as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Ms Gemma Nandita Kataky as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of David Ian Hunter as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Marlene Wood as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Gillian Lyndsay Wedon Day as a director on 2021-12-20

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS MARLENE WOOD

View Document

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058331700008

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARD BRATLAND

View Document

16/12/1316 December 2013 AUDITOR'S RESIGNATION

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HANDS-WICKS

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED ROBERT HENRY HALDANE PETO

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR PETER WILLIAM DUNSCOMBE

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
UNIT 7 165 GRANVILLE ROAD
LONDON
GREATER LONDON
NW2 2AZ

View Document

16/12/1316 December 2013 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ROBERT MALCOLM NAISH

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENHAM

View Document

16/12/1316 December 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/12/1316 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1316 December 2013 ADOPT ARTICLES 03/12/2013

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058331700009

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058331700010

View Document

20/11/1320 November 2013 PREVEXT FROM 31/05/2013 TO 31/10/2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058331700008

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/08/1314 August 2013 ADOPT ARTICLES 31/07/2013

View Document

14/08/1314 August 2013 SUB-DIVISION
31/07/13

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR KEVIN JOSEPH QUINN

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER FURNISS BENHAM

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR IAN NICHOLAS SAUNDERS

View Document

12/07/1312 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 188 SUTTON COURT ROAD CHISWICK LONDON LONDON W4 3HR UNITED KINGDOM

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/07/1227 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR RICHARD CHARLES PAGE ROSE

View Document

08/03/118 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD ROSE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD ROSE

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 56B NECTON ROAD WHEATHAMPSTEAD HERTFORDSHIRE AL4 8AU

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MRS SUSAN JANE HANDS-WICKS

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0930 May 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company