- Company Overview for GEKKO FANS & SUPPLIES LTD (08506582)
- Filing history for GEKKO FANS & SUPPLIES LTD (08506582)
- People for GEKKO FANS & SUPPLIES LTD (08506582)
- Charges for GEKKO FANS & SUPPLIES LTD (08506582)
- More for GEKKO FANS & SUPPLIES LTD (08506582)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 May 2019 | AD01 | Registered office address changed from East Barn Manor Lane Bobbington Stourbridge Worcestershire DY7 5EG England to The Granary Woundale Farm Woundale Bridgnorth Shropshire WV15 5PR on 8 May 2019 | |
07 May 2019 | PSC04 | Change of details for Mrs Charlotte Bianco as a person with significant control on 7 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mrs Charlotte Bianco on 7 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
29 Apr 2019 | PSC07 | Cessation of Michael Clifford Bianco as a person with significant control on 16 April 2019 | |
29 Apr 2019 | PSC01 | Notification of Charlotte Bianco as a person with significant control on 16 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Michael Clifford Bianco as a director on 14 March 2019 | |
29 Apr 2019 | PSC07 | Cessation of Michael Clifford Bianco as a person with significant control on 6 April 2016 | |
29 Apr 2019 | AP01 | Appointment of Mrs Charlotte Bianco as a director on 14 March 2019 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr Michael Clifford Bianco on 28 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 6 Titan Works Old Wharf Road Stourbridge Worcestershire DY8 4LS England to East Barn Manor Lane Bobbington Stourbridge Worcestershire DY7 5EG on 28 September 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Michael Clifford Bianco as a person with significant control on 6 April 2016 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates |