- Company Overview for GECKO CONSULTANTS LIMITED (06287614)
- Filing history for GECKO CONSULTANTS LIMITED (06287614)
- People for GECKO CONSULTANTS LIMITED (06287614)
- More for GECKO CONSULTANTS LIMITED (06287614)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2015 | DS01 | Application to strike the company off the register | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 20 August 2015 | |
20 Aug 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 20 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 48a King Henrys Road London NW3 3RP to C/O Banner & Associates Ltd Banner House 29 Byron Road Harrow Middlesex HA1 1JR on 10 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
08 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Aug 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
15 Feb 2013 | AD01 | Registered office address changed from 26 Chalcot Road London NW1 8LN United Kingdom on 15 February 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Miss Navjit Kalsi on 6 February 2013 | |
15 Feb 2013 | CH03 | Secretary's details changed for Navjit Kalsi on 6 February 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Peter Wrighte on 6 February 2013 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB on 2 July 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Peter Wrighte on 1 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Miss Navjit Kalsi on 1 October 2009 | |
20 Aug 2010 | AD01 | Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 20 August 2010 |