Advanced company searchLink opens in new window

GELCO EXPENSE MANAGEMENT LIMITED

Company number 05730808

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)
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
  • RES13 ‐ Interim dividend 05/01/2010
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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