- Company Overview for GEMINI NEWCO 1 LIMITED (07963610)
- Filing history for GEMINI NEWCO 1 LIMITED (07963610)
- People for GEMINI NEWCO 1 LIMITED (07963610)
- Insolvency for GEMINI NEWCO 1 LIMITED (07963610)
- More for GEMINI NEWCO 1 LIMITED (07963610)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2021 | |
14 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2020 | |
11 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2018 | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2019 | |
26 Jul 2018 | AP01 | Appointment of Dr Mihaela-Ancuta Nica as a director on 16 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Andrew Duncan Cameron as a director on 16 July 2018 | |
23 Jan 2017 | AD01 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 68 Ship Street Brighton East Sussex BN1 1AE on 23 January 2017 | |
19 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | 4.70 | Declaration of solvency | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Feb 2016 | AP01 | Appointment of Miss Elsie Florence Klimcke as a director on 27 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Andrew Duncan Cameron on 29 February 2016 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Letton Court Letton Hereford Herefordshire HR3 6DH to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 6 October 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
20 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
22 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
26 Jul 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 3 July 2012
|