Advanced company searchLink opens in new window

BLUE GECKO STUDIOS LIMITED

Company number 07801989

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2019 DS01 Application to strike the company off the register
07 Nov 2018 CH01 Director's details changed for Mr Paul John Griffin on 7 November 2018
07 Nov 2018 PSC04 Change of details for Mr Paul John Griffin as a person with significant control on 7 November 2018
10 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
19 Sep 2017 CH01 Director's details changed for Mr Paul John Griffin on 20 February 2016
19 Sep 2017 CH01 Director's details changed for Mr. Ian Graham Winstanley on 1 October 2015
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Feb 2013 CH01 Director's details changed for Mr Paul John Griffin on 28 January 2013
18 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
07 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)