Advanced company searchLink opens in new window

GECKO CONSULTANTS LIMITED

Company number 06287614

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 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
  • GBP 2
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
  • GBP 2
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