- Company Overview for GECKO BRANDING LTD (07768150)
- Filing history for GECKO BRANDING LTD (07768150)
- People for GECKO BRANDING LTD (07768150)
- Insolvency for GECKO BRANDING LTD (07768150)
- More for GECKO BRANDING LTD (07768150)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | LIQ01 | Declaration of solvency | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | AD01 | Registered office address changed from C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT England to C/O Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 21 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Charlwood Tuesley Lane Godalming Surrey GU7 1SG to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 21 March 2019 | |
27 Feb 2019 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
18 Aug 2016 | CH01 | Director's details changed for Mr Michael Tasker on 4 December 2014 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Stone Cottage 135 Brighton Road Godalming Surrey GU7 1PW to Charlwood Tuesley Lane Godalming Surrey GU7 1SG on 19 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 9 September 2014 with full list of shareholders | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
09 Sep 2011 | NEWINC | Incorporation |