GEMINI HOLDCO 2 LIMITED

4 Greengate 4 Greengate, Harrogate, HG3 1GY, North Yorkshire, United Kingdom
StatusLIQUIDATION
Company No.10657455
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

GEMINI HOLDCO 2 LIMITED is an liquidation private limited company with number 10657455. It was incorporated 7 years, 3 months, 12 days ago, on 07 March 2017. The company address is 4 Greengate 4 Greengate, Harrogate, HG3 1GY, North Yorkshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

New address: 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Change date: 2023-08-08

Old address: 6th Floor 65 Gresham Street London England EC2V 7NQ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Link Company Matters Limited

Termination date: 2023-06-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-09

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 09 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/23

Documents

View document PDF

Resolution

Date: 09 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Capital

Type: SH01

Capital : 23 GBP

Date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Adam Stephen Brockley

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Feb 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Ward

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-07

Psc name: Gemini Topco 2 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Link Company Matters Limited

Change date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

New address: 6th Floor 65 Gresham Street London England EC2V 7NQ

Old address: 51 New North Road Exeter Devon EX4 4EP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106574550001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106574550002

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Adam Stephen Brockley

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: James Neil Mortimer

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Nandita Kataky

Termination date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gcp Topco 2 Limited

Change date: 2022-01-12

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gcp holdco 2 LIMITED\certificate issued on 12/01/22

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Adam Stephen Brockley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Hunter

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlene Wood

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Gillian Lyndsay Wedon Day

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Robert Malcolm Naish

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: James Mortimer

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Ms Gemma Nandita Kataky

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Thomas Ward

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Leonardus Willemszoon Hertog

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Russell Earl Chambers

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Earl Chambers

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry Haldane Peto

Termination date: 2020-11-04

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/03/2019

Documents

View document PDF

Second filing capital allotment shares

Date: 28 May 2020

Action Date: 21 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 16 GBP

Date: 2018-08-21

Documents

View document PDF

Second filing capital allotment shares

Date: 28 May 2020

Action Date: 18 Dec 2018

Category: Capital

Type: RP04SH01

Date: 2018-12-18

Capital : 22 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-17

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Capital : 22 GBP

Date: 2019-12-18

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 04 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-04

Capital : 18 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 21 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-21

Capital : 16 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr David Ian Hunter

Documents

View document PDF

Legacy

Date: 09 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/03/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Dunscombe

Termination date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 08 Dec 2017

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2017-12-08

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Gillian Lyndsay Wedon Day

Appointment date: 2018-02-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Company Secretarial Services Limited

Change date: 2017-11-06

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gcp Student Living Plc

Cessation date: 2017-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gcp Topco 2 Limited

Notification date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marlene Wood

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Henry Haldane Peto

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Malcolm Naish

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Dunscombe

Change date: 2017-06-26

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 10 GBP

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-05

Charge number: 106574550002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106574550001

Charge creation date: 2017-04-05

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-07

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-07

Capital : 4 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOLODGE HOTEL LIMITED

ERW DEG CEFN BYCHAN ROAD,MOLD,CH7 5EW

Number:02669549
Status:ACTIVE
Category:Private Limited Company

CREATIVE SERVICE SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10909875
Status:ACTIVE
Category:Private Limited Company

JONATHAN ROSE LIMITED

82 ST. JOHN STREET,LONDON,EC1M 4JN

Number:08400302
Status:ACTIVE
Category:Private Limited Company

MACPHERSON AUTOMATION PROCUREMENT SERVICES LIMITED

32A HAMILTON STREET,SALTCOATS,KA21 5DS

Number:SC550102
Status:ACTIVE
Category:Private Limited Company

RAMSGATE TROPHIES & ENGRAVING LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:05999023
Status:ACTIVE
Category:Private Limited Company

SUNDIAL PLANNING LIMITED

C/O HJS ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:08140375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source