Advanced company searchLink opens in new window

GEKKO FANS & SUPPLIES LTD

Company number 08506582

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)
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