- Company Overview for GEECO 118 LIMITED (06784901)
- Filing history for GEECO 118 LIMITED (06784901)
- People for GEECO 118 LIMITED (06784901)
- Charges for GEECO 118 LIMITED (06784901)
- More for GEECO 118 LIMITED (06784901)
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
|
|
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
|
|
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
|
|
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
|
|
05 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
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 |