- Company Overview for GEKKO SUN LIMITED (06080307)
- Filing history for GEKKO SUN LIMITED (06080307)
- People for GEKKO SUN LIMITED (06080307)
- More for GEKKO SUN LIMITED (06080307)
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
|
|
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
|
|
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
|
|
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
|
|
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 |