Advanced company searchLink opens in new window

GECKO FACILITIES LLP

Company number OC391710

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 LLDS01 Application to strike the limited liability partnership off the register
06 May 2016 LLAP02 Appointment of Capital Company Services Limited as a member on 5 April 2016
06 May 2016 LLTM01 Termination of appointment of Aaron Pugh as a member on 5 April 2016
06 May 2016 LLTM01 Termination of appointment of Michael Williams as a member on 5 April 2016
06 May 2016 LLTM01 Termination of appointment of Courtney Laurier as a member on 5 April 2016
06 May 2016 LLAD01 Registered office address changed from 42 the Causeway Chessington Surrey KT9 1DB to 41 Chalton Street London NW1 1JD on 6 May 2016
20 Apr 2016 LLAR01 Annual return made up to 5 March 2016
27 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
23 Oct 2015 LLAA01 Previous accounting period extended from 31 March 2015 to 5 April 2015
01 Apr 2015 LLAR01 Annual return made up to 5 March 2015
06 Feb 2015 LLAP01 Appointment of Mr Courtney Laurier as a member on 29 December 2014
06 Feb 2015 LLAD01 Registered office address changed from C/O Jayson Newman Accountants Ltd Unit 3 Chandler House Sparrows Herne Bushey Hertfordshire WD23 1FL England to 42 the Causeway Chessington Surrey KT9 1DB on 6 February 2015
05 Jan 2015 LLAD01 Registered office address changed from Flat 63, Co-Operative House 257 Rye Lane London SE15 4UR United Kingdom to C/O Jayson Newman Accountants Ltd Unit 3 Chandler House Sparrows Herne Bushey Hertfordshire WD23 1FL on 5 January 2015
22 Apr 2014 LLAP01 Appointment of Mr Aaron Pugh as a member
22 Apr 2014 LLAP01 Appointment of Mr Michael Williams as a member
22 Apr 2014 LLTM01 Termination of appointment of Sdg Secretaries Limited as a member
22 Apr 2014 LLTM01 Termination of appointment of Sdg Registrars Limited as a member
22 Apr 2014 LLAD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 April 2014
05 Mar 2014 LLIN01 Incorporation of a limited liability partnership