Advanced company searchLink opens in new window

GELCONS LIMITED

Company number 07922417

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
14 Jun 2016 AA Total exemption small company accounts made up to 24 May 2016
14 Jun 2016 AA01 Previous accounting period extended from 31 January 2016 to 24 May 2016
05 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
20 May 2015 AD01 Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20 May 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
26 Feb 2014 AA Total exemption full accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
27 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
24 Oct 2012 AD01 Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 24 October 2012
25 Jul 2012 CH01 Director's details changed for Mr Gerald Boyle on 25 July 2012
24 Jan 2012 NEWINC Incorporation