UKBizDB.co.uk

GEMINI NEWCO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gemini Newco 1 Limited. The company was founded 12 years ago and was given the registration number 07963610. The firm's registered office is in BRIGHTON. You can find them at 68 Ship Street, , Brighton, East Sussex. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:GEMINI NEWCO 1 LIMITED
Company Number:07963610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 2012
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:68 Ship Street, Brighton, East Sussex, BN1 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Birches, Back Lane, Weobley, Hereford, United Kingdom, HR4 8SG

Director27 February 2016Active
Silver Birches, Back Lane, Weobley, United Kingdom, HR4 8SQ

Director16 July 2018Active
Court Barn Farm, Winforton, Hereford, United Kingdom, HR3 6EA

Director24 February 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2017-01-23Address

Change registered office address company with date old address new address.

Download
2017-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-19Resolution

Resolution.

Download
2017-01-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Change person director company with change date.

Download
2015-10-23Accounts

Accounts with accounts type dormant.

Download
2015-10-06Address

Change registered office address company with date old address new address.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type small.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-22Accounts

Accounts with accounts type small.

Download
2013-07-26Accounts

Change account reference date company previous extended.

Download
2013-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.