GEMINI TOPCO 2 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 Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom 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 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Declaration of solvency

View Document

13/06/2313 June 2023 Resolutions

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

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Resolutions

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/02/2322 February 2023 Change of details for Gemini Student Living Limited as a person with significant control on 2023-02-17

View Document

22/02/2322 February 2023 Secretary's details changed for Link Company Matters Limited on 2023-02-16

View Document

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

View Document

16/02/2316 February 2023 Registered office address changed from 51 New North Road Exeter Devon EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-02-16

View Document

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

View Document

08/02/228 February 2022 Termination of appointment of Gemma Nandita Kataky as a director on 2022-01-28

View Document

08/02/228 February 2022 Termination of appointment of James Neil Mortimer as a director on 2022-01-28

View Document

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

View Document

11/01/2211 January 2022 Change of details for Gcp Student Living Limited as a person with significant control on 2022-01-07

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 Change of details for Gcp Student Living Plc as a person with significant control on 2022-01-04

View Document

04/01/224 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 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 James Mortimer 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 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 Robert Malcolm Naish as a director on 2021-12-20

View Document

28/05/2028 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 18/12/18 STATEMENT OF CAPITAL GBP 22

View Document

04/02/204 February 2020 17/12/18 STATEMENT OF CAPITAL GBP 20

View Document

23/12/1923 December 2019 21/08/18 STATEMENT OF CAPITAL GBP 16

View Document

23/12/1923 December 2019 04/10/18 STATEMENT OF CAPITAL GBP 18

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR DAVID IAN HUNTER

View Document

09/04/199 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

02/01/192 January 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Document

31/08/1831 August 2018 08/12/17 STATEMENT OF CAPITAL GBP 14

View Document

13/08/1813 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS. GILLIAN LYNDSAY WEDON DAY

View Document

13/11/1713 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

19/07/1719 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 12

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DUNSCOMBE / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HALDANE PETO / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE WOOD / 26/06/2017

View Document

27/04/1727 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 10

View Document

18/04/1718 April 2017 THAT THE GRANTING OF SECURITY UNDER THE SECURITY DOCUMENTS AND THE ENTRY INTO THE COMPANY 31/03/2017

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106575450002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106575450001

View Document

04/04/174 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 4

View Document

04/04/174 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 6

View Document

03/04/173 April 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NELSON CONTRACTS LTD


  • 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