Advanced company searchLink opens in new window

GESCO INVESTMENTS LIMITED

Company number 03377507

Filter by category

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2010 AD01 Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010
13 Dec 2010 DS01 Application to strike the company off the register
02 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1,000
06 Dec 2009 SH10 Particulars of variation of rights attached to shares
24 Nov 2009 CH01 Director's details changed for Ms. Zenah Landman on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Aug 2009 288c Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom
29 May 2009 363a Return made up to 29/05/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
30 May 2008 363a Return made up to 29/05/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
21 May 2007 363a Return made up to 29/05/07; full list of members
17 Oct 2006 AA Full accounts made up to 31 December 2005
23 May 2006 363a Return made up to 29/05/06; full list of members
29 Dec 2005 288c Secretary's particulars changed
22 Sep 2005 AA Full accounts made up to 31 December 2004
12 Jul 2005 288c Director's particulars changed
12 Jul 2005 363a Return made up to 26/06/05; full list of members
12 Jul 2005 288a New director appointed
12 Jul 2005 288a New director appointed
06 Jul 2005 288b Director resigned
14 Feb 2005 244 Delivery ext'd 3 mth 31/12/04