- Company Overview for GELCO EXPENSE MANAGEMENT LIMITED (05730808)
- Filing history for GELCO EXPENSE MANAGEMENT LIMITED (05730808)
- People for GELCO EXPENSE MANAGEMENT LIMITED (05730808)
- More for GELCO EXPENSE MANAGEMENT LIMITED (05730808)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2010 | DS01 | Application to strike the company off the register | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | AA | Full accounts made up to 31 March 2008 | |
06 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
16 Dec 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
20 Nov 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
06 Nov 2008 | 363a | Return made up to 06/03/08; full list of members; amend | |
03 Nov 2008 | 288b | Appointment Terminated Director thomas goodmanson | |
03 Nov 2008 | 288b | Appointment Terminated Director karen beckwith | |
02 Nov 2008 | 363a | Return made up to 06/03/08; full list of members | |
17 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2008 | 288a | Director appointed steven singh | |
17 Oct 2008 | 288a | Director appointed john franklin adair | |
17 Oct 2008 | 288a | Director and secretary appointed kyle sugamele | |
17 Oct 2008 | 288a | Secretary appointed taylor wessing secretaries LIMITED | |
17 Oct 2008 | 288b | Appointment Terminated Secretary clarks nominees LIMITED | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from one forbury square, the forbury reading berkshire RG1 3EB | |
30 Mar 2007 | 363a | Return made up to 06/03/07; full list of members | |
23 May 2006 | 288a | New director appointed | |
23 May 2006 | 288b | Director resigned | |
06 Mar 2006 | 288b | Secretary resigned | |
06 Mar 2006 | NEWINC | Incorporation |