GEMINI HOLDCO 3 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 Declaration of solvency

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

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

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of capital on 2023-06-13

View Document

13/06/2313 June 2023 Resolutions

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 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

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

View Document

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

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

21/01/2221 January 2022 Change of details for Gcp Student Living Plc as a person with significant control on 2022-01-07

View Document

21/01/2221 January 2022 Notification of Gcp Student Living Plc as a person with significant control on 2018-06-26

View Document

21/01/2221 January 2022 Cessation of Gcp Student Living Plc as a person with significant control on 2018-06-26

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

06/01/226 January 2022 Change of details for a person with significant control

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 Appointment of James Mortimer 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

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 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 Robert Malcolm Naish as a director on 2021-12-20

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR DAVID IAN HUNTER

View Document

03/01/193 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 6

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DUNSCOMBE

View Document

23/08/1823 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 4

View Document

21/08/1821 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114337980002

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114337980001

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information