Advanced company searchLink opens in new window

GEECO 122 LIMITED

Company number 05156862

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
27 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
27 Feb 2018 DS02 Withdraw the company strike off application
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2018 DS01 Application to strike the company off the register
04 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
04 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
04 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
05 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
12 Jun 2013 CH03 Secretary's details changed for Mr Anthony Alan Francis Rowland on 18 June 2012
12 Jun 2013 CH01 Director's details changed for Mr Anthony Alan Francis Rowland on 18 June 2012
12 Jun 2013 CH01 Director's details changed for Mark Rowland on 18 June 2012
12 Jun 2013 AD01 Registered office address changed from Charlwood 3 Brier Lea Lower Kingswood Surrey KT20 6TR on 12 June 2013
04 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Jun 2012 CH01 Director's details changed for Mark Rowland on 18 June 2011
18 Jun 2012 CH01 Director's details changed for Mark Rowland on 18 June 2011
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders