- Company Overview for GECKO DESIGN STUDIO LTD (07666384)
- Filing history for GECKO DESIGN STUDIO LTD (07666384)
- People for GECKO DESIGN STUDIO LTD (07666384)
- More for GECKO DESIGN STUDIO LTD (07666384)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Aug 2012 | AR01 |
Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
28 Jul 2011 | AP01 | Appointment of Mr Darren Etheridge as a director | |
13 Jun 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
13 Jun 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 June 2011 | |
13 Jun 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
13 Jun 2011 | AP01 | Appointment of Mr Paul Etheridge as a director | |
13 Jun 2011 | NEWINC | Incorporation |