- Company Overview for GEMINI BRUNSWICK LIMITED (05833170)
- Filing history for GEMINI BRUNSWICK LIMITED (05833170)
- People for GEMINI BRUNSWICK LIMITED (05833170)
- Charges for GEMINI BRUNSWICK LIMITED (05833170)
- Insolvency for GEMINI BRUNSWICK LIMITED (05833170)
- More for GEMINI BRUNSWICK LIMITED (05833170)
| 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) |
|---|---|---|---|
| 07 Jul 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Apr 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 20 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2024 | |
| 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
|
|
| 08 Jun 2023 | SH19 |
Statement of capital on 8 June 2023
|
|
| 08 Jun 2023 | SH20 | Statement by Directors | |
| 08 Jun 2023 | CAP-SS | Solvency Statement dated 07/06/23 | |
| 08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
| 30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
| 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 Holdco 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 7 November 2022 | |
| 22 Nov 2022 | AD01 | Registered office address changed from 51 New North Road Exeter EX4 4EP to 6th Floor 65 Gresham Street London England EC2V 7NQ on 22 November 2022 | |
| 20 Jul 2022 | MR04 | Satisfaction of charge 058331700012 in full | |
| 20 Jul 2022 | MR04 | Satisfaction of charge 058331700011 in full | |
| 20 Jun 2022 | RP04AP01 | Second filing for the appointment of Mr Adam Stephen Brockley as a director | |
| 07 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
| 09 Feb 2022 | TM01 | Termination of appointment of Gemma Nandita Kataky as a director on 28 January 2022 | |
| 09 Feb 2022 | TM01 | Termination of appointment of James Neil Mortimer as a director on 28 January 2022 | |
| 20 Jan 2022 | PSC05 | Change of details for Gcp Holdco Limited as a person with significant control on 12 January 2022 |