- Company Overview for GECKO INDUSTRIES LIMITED (07202025)
- Filing history for GECKO INDUSTRIES LIMITED (07202025)
- People for GECKO INDUSTRIES LIMITED (07202025)
- More for GECKO INDUSTRIES LIMITED (07202025)
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
|
|
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 |