Advanced company searchLink opens in new window

GEKKO SUN LIMITED

Company number 06080307

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
15 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
22 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Paul Barnett on 1 February 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL on 9 March 2011
07 Jan 2011 TM02 Termination of appointment of Rebecca Barnett as a secretary
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Jun 2010 CERTNM Company name changed barnett consulting (uk) LTD\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
10 Jun 2010 CONNOT Change of name notice
06 May 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Paul Barnett on 1 February 2010