- Company Overview for GEMINI NEWCO 2 LIMITED (07963619)
- Filing history for GEMINI NEWCO 2 LIMITED (07963619)
- People for GEMINI NEWCO 2 LIMITED (07963619)
- Insolvency for GEMINI NEWCO 2 LIMITED (07963619)
- More for GEMINI NEWCO 2 LIMITED (07963619)
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
|
|
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
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Andrew Duncan Cameron on 31 July 2015 |