Advanced company searchLink opens in new window

GEMINI HOLDCO LIMITED

Company number 09751644

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)
08 Aug 2023 AD01 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 8 August 2023
02 Aug 2023 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 June 2023
11 Jul 2023 LIQ01 Declaration of solvency
11 Jul 2023 600 Appointment of a voluntary liquidator
11 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-22
12 Jun 2023 SH20 Statement by Directors
12 Jun 2023 SH19 Statement of capital on 12 June 2023
  • GBP 1
12 Jun 2023 CAP-SS Solvency Statement dated 09/06/23
12 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 09/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2023 RP04AP01 Second filing for the appointment of Adam Stephen Brockley as a director
03 Feb 2023 RP04AP01 Second filing for the appointment of Thomas Ward as a director
22 Nov 2022 PSC05 Change of details for Gemini Topco Limited as a person with significant control on 7 November 2022
22 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
22 Nov 2022 AD01 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 22 November 2022
30 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
04 Aug 2022 AA Full accounts made up to 30 June 2021
20 Jul 2022 MR04 Satisfaction of charge 097516440007 in full
20 Jul 2022 MR04 Satisfaction of charge 097516440002 in full
20 Jul 2022 MR04 Satisfaction of charge 097516440005 in full
20 Jul 2022 MR04 Satisfaction of charge 097516440001 in full
20 Jul 2022 MR04 Satisfaction of charge 097516440004 in full
20 Jul 2022 MR04 Satisfaction of charge 097516440006 in full
20 Jul 2022 MR04 Satisfaction of charge 097516440003 in full
20 Jul 2022 MR04 Satisfaction of charge 097516440008 in full
20 Jun 2022 RP04AP01 Second filing for the appointment of Mr Adam Stephen Brockley as a director