GEMINI HOLDCO 3 LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Return of final meeting in a members' voluntary winding up |
| 20/08/2420 August 2024 | Liquidators' statement of receipts and payments to 2024-06-21 |
| 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 |
| 02/08/232 August 2023 | Termination of appointment of Link Company Matters Limited as a secretary on 2023-06-30 |
| 11/07/2311 July 2023 | Declaration of solvency |
| 11/07/2311 July 2023 | Resolutions |
| 11/07/2311 July 2023 | Resolutions |
| 11/07/2311 July 2023 | Appointment of a voluntary liquidator |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 13/06/2313 June 2023 | |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | |
| 13/06/2313 June 2023 | Resolutions |
| 13/06/2313 June 2023 | Statement of capital on 2023-06-13 |
| 13/06/2313 June 2023 | Resolutions |
| 21/02/2321 February 2023 | Second filing for the appointment of Adam Stephen Brockley as a director |
| 03/02/233 February 2023 | Second filing for the appointment of Thomas Ward as a director |
| 22/11/2222 November 2022 | Secretary's details changed for Link Company Matters Limited on 2022-11-04 |
| 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 |
| 22/11/2222 November 2022 | Change of details for Gemini Student Living Limited as a person with significant control on 2022-11-07 |
| 09/02/229 February 2022 | Termination of appointment of Gemma Nandita Kataky as a director on 2022-01-28 |
| 09/02/229 February 2022 | Termination of appointment of James Neil Mortimer as a director on 2022-01-28 |
| 21/01/2221 January 2022 | Change of details for Gcp Student Living Plc as a person with significant control on 2022-01-07 |
| 21/01/2221 January 2022 | Notification of Gcp Student Living Plc as a person with significant control on 2018-06-26 |
| 21/01/2221 January 2022 | Cessation of Gcp Student Living Plc as a person with significant control on 2018-06-26 |
| 12/01/2212 January 2022 | Certificate of change of name |
| 08/01/228 January 2022 | Memorandum and Articles of Association |
| 08/01/228 January 2022 | Resolutions |
| 08/01/228 January 2022 | Resolutions |
| 06/01/226 January 2022 | Change of details for a person with significant control |
| 05/01/225 January 2022 | Full accounts made up to 2021-06-30 |
| 23/12/2123 December 2021 | Appointment of Adam Stephen Brockley as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Appointment of Thomas Ward as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Appointment of James Mortimer as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Termination of appointment of Marlene Wood as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Termination of appointment of Gillian Lyndsay Wedon Day as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Appointment of Leonardus Willemszoon Hertog as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Appointment of Ms Gemma Nandita Kataky as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Termination of appointment of David Ian Hunter as a director on 2021-12-20 |
| 22/12/2122 December 2021 | Termination of appointment of Robert Malcolm Naish as a director on 2021-12-20 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 15/05/1915 May 2019 | DIRECTOR APPOINTED MR DAVID IAN HUNTER |
| 03/01/193 January 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 6 |
| 09/11/189 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER DUNSCOMBE |
| 23/08/1823 August 2018 | 19/07/18 STATEMENT OF CAPITAL GBP 4 |
| 21/08/1821 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114337980002 |
| 26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114337980001 |
| 26/06/1826 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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