GEMINI QMUL 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 Declaration of solvency

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

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 EX4 4EP United Kingdom 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

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with updates

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

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 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 Appointment of Leonardus Willemszoon Hertog 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 David Ian Hunter 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 Termination of appointment of Robert Malcolm Naish 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

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

06/10/176 October 2017 CURRSHO FROM 30/09/2018 TO 30/06/2018

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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