Advanced company searchLink opens in new window

GEECO 118 LIMITED

Company number 06784901

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 MA Memorandum and Articles of Association
19 Jan 2011 CERTNM Company name changed parking applications LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
12 Jan 2011 CONNOT Change of name notice
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 10,000
18 Jun 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,400
16 Jun 2010 SH08 Change of share class name or designation
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,375
05 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 500
05 Feb 2010 AP01 Appointment of Mr Neil Robson as a director
05 Feb 2010 AP01 Appointment of Mr Martin Darlington as a director
05 Feb 2010 TM01 Termination of appointment of Joanita Ndagire as a director
05 Feb 2010 TM02 Termination of appointment of Monica Namanja as a secretary
28 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Andrew Hiddleston on 7 January 2010
28 Jan 2010 CH01 Director's details changed for Mr David Barrington on 7 January 2010
28 Jan 2010 CH03 Secretary's details changed for Mrs Monica Namanja on 7 January 2010
25 Jan 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
29 Oct 2009 AD01 Registered office address changed from Cavandish House Knee Hill Abbey Wood London SE2 0GD England on 29 October 2009
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1