Advanced company searchLink opens in new window

GECKO BOATS LIMITED

Company number 04295461

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
24 Feb 2010 CONNOT Change of name notice
03 Feb 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Feb 2010 AC92 Restoration by order of the court
23 Jun 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2008 AA Total exemption small company accounts made up to 30 September 2004
05 Dec 2007 363a Return made up to 28/09/07; full list of members
05 Dec 2007 353 Location of register of members
05 Dec 2007 190 Location of debenture register
05 Dec 2007 287 Registered office changed on 05/12/07 from: clearwater house 4-7 manchester street london W1U 3AE
24 Jul 2007 288b Secretary resigned
24 Jul 2007 288a New secretary appointed
11 Jul 2007 287 Registered office changed on 11/07/07 from: 25 harley street london W1G 9BR
15 Apr 2007 288c Secretary's particulars changed
07 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2006 363a Return made up to 28/09/06; full list of members
16 Oct 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
27 Nov 2005 363a Return made up to 28/09/05; full list of members
08 Aug 2005 AA Total exemption small company accounts made up to 30 September 2003
01 Aug 2005 244 Delivery ext'd 3 mth 30/09/04
29 Apr 2005 363a Return made up to 28/09/04; full list of members