Advanced company searchLink opens in new window

GECONSULTING LIMITED

Company number 06250807

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)
16 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
16 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2017 AD01 Registered office address changed from 12 Gateway Mews, Bounds Green London N11 2UT United Kingdom to 37 Sun Street London EC2M 2PL on 7 July 2017
12 Jun 2017 600 Appointment of a voluntary liquidator
12 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-26
12 Jun 2017 LIQ01 Declaration of solvency
11 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
22 Mar 2017 AD01 Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL to 12 Gateway Mews, Bounds Green London N11 2UT on 22 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
04 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
08 May 2015 CH04 Secretary's details changed for Mediterranean Secretaries Limited on 3 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Oct 2014 AD01 Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 20 October 2014
06 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
06 May 2014 CH01 Director's details changed for Mrs Androulla Charilaou on 6 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Jan 2014 AD01 Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 8 January 2014
23 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
01 Mar 2013 AA Accounts for a small company made up to 31 May 2012
28 Jul 2012 AD01 Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 28 July 2012
20 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Dec 2011 AD01 Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB on 20 December 2011