Advanced company searchLink opens in new window

GECKO INDUSTRIES LIMITED

Company number 07202025

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DS01 Application to strike the company off the register
28 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
17 May 2012 CH01 Director's details changed for Mr Mark Stephen English on 17 May 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Mark Stephen English on 18 April 2011
19 Apr 2011 AD01 Registered office address changed from Rock City Hawthorne Avenue Hull HU3 5JX United Kingdom on 19 April 2011
18 Apr 2011 CH01 Director's details changed for Mark Stephen English on 18 April 2011
20 May 2010 AP01 Appointment of Mark Stephen English as a director
13 May 2010 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
25 Mar 2010 TM01 Termination of appointment of Elizabeth Davies as a director
24 Mar 2010 NEWINC Incorporation