Advanced company searchLink opens in new window

GEMINI STUDENT LIVING LIMITED

Company number 08420243

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)
09 Aug 2023 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 9 August 2023
03 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
14 Jun 2023 SH19 Statement of capital on 14 June 2023
  • GBP 1
14 Jun 2023 CAP-SS Solvency Statement dated 13/06/23
14 Jun 2023 SH20 Statement by Directors
14 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2023 CH04 Secretary's details changed for Link Company Matters Limited on 16 February 2023
17 Feb 2023 AD01 Registered office address changed from 51 New North Road Exeter EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 17 February 2023
01 Feb 2023 RP04AP01 Second filing for the appointment of Thomas Ward as a director
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
24 Jan 2023 PSC05 Change of details for Gemini Jersey Jv Gp Limited as a person with significant control on 22 November 2022
03 Nov 2022 PSC05 Change of details for Gemini Jersey Jv Gp Limited as a person with significant control on 12 May 2022
24 Oct 2022 RP04PSC02 Second filing for the notification of Gemini Jersey Jv Gp Limited as a person with significant control
20 Jul 2022 MR04 Satisfaction of charge 084202430006 in full
20 Jun 2022 RP04AP01 Second filing for the appointment of Mr Adam Stephen Brockley as a director
10 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2022 TM01 Termination of appointment of Robert Roger as a director on 28 January 2022
09 Feb 2022 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 28 January 2022
21 Jan 2022 PSC02 Notification of Gemini Jersey Jv Gp Limited as a person with significant control on 22 December 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/10/2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
20 Jan 2022 AD04 Register(s) moved to registered office address 51 New North Road Exeter EX4 4EP