Advanced company searchLink opens in new window

GEMINI NEWCO 2 LIMITED

Company number 07963619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 5 April 2022
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 April 2021
13 May 2020 AA Total exemption full accounts made up to 5 April 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-06
28 Apr 2020 600 Appointment of a voluntary liquidator
28 Apr 2020 LIQ01 Declaration of solvency
14 Apr 2020 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 14 April 2020
25 Feb 2020 CH01 Director's details changed for Dr Mihaela-Ancuta Nica on 24 February 2020
25 Feb 2020 CH01 Director's details changed for Miss Elsie Florence Klimcke on 24 February 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
26 Jul 2018 AP01 Appointment of Dr Mihaela-Ancuta Nica as a director on 16 July 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
01 Mar 2018 PSC04 Change of details for Mr Andrew Duncan Cameron as a person with significant control on 10 October 2017
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 TM01 Termination of appointment of Andrew Duncan Cameron as a director on 10 October 2017
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts 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
  • GBP 35,596
29 Feb 2016 CH01 Director's details changed for Mr Andrew Duncan Cameron on 31 July 2015