Advanced company searchLink opens in new window

GEKKO GLOBAL LTD

Company number 06952462

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 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AD01 Registered office address changed from The Accounting Factory Wallingford Road Kingsbridge Devon TQ7 1NF to 15 Hop Gardens Henley-on-Thames Oxfordshire RG9 2EH on 13 July 2015
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 AD02 Register inspection address has been changed from Victoria House 28-32Desborough Street High Wycombe Buckinghamshire HP11 2NF England to The Accounting Factory Wallingford Road Kingsbridge Devon TQ7 1NF
08 Jun 2015 AD01 Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England to The Accounting Factory Wallingford Road Kingsbridge Devon TQ7 1NF on 8 June 2015
13 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2014 CH01 Director's details changed for Mr Ryan Maurice Gordon Pritchard on 31 August 2013
25 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
31 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
06 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Aug 2011 CERTNM Company name changed 360 coaching services LTD\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
07 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
07 Jul 2011 AD02 Register inspection address has been changed from C/O C/O St John Smith & Co Ltd Victoria House 28-32Desborough Street High Wycombe Buckinghamshire HP11 2NF England
17 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
16 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
16 Sep 2010 AD01 Registered office address changed from Chiltern House Business Centre 45 Station Road Henley on Thames Oxon RG9 1AT on 16 September 2010
16 Sep 2010 AD03 Register(s) moved to registered inspection location
16 Sep 2010 AD02 Register inspection address has been changed
10 Jul 2009 288a Director appointed ryan pritchard
09 Jul 2009 288b Appointment terminated director barbara kahan