Advanced company searchLink opens in new window

GECKO BRANDING LTD

Company number 07768150

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-21
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
  • GBP 1
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
  • GBP 1
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