- Company Overview for GECKO POLISHED CONCRETE LTD (10652578)
- Filing history for GECKO POLISHED CONCRETE LTD (10652578)
- People for GECKO POLISHED CONCRETE LTD (10652578)
- More for GECKO POLISHED CONCRETE LTD (10652578)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
18 Jan 2023 | CERTNM |
Company name changed southern formwork LTD\certificate issued on 18/01/23
|
|
27 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2022 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Unit 2 B/C Unit 2 B/C Unicorn Business Centre, the Ridgeway Swindon Wiltshire SN4 0HT on 13 April 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
17 Mar 2021 | PSC04 | Change of details for Mr Andrew Samuel Town as a person with significant control on 1 March 2021 | |
28 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | SH08 | Change of share class name or designation | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
18 Jun 2019 | PSC01 | Notification of Sophia Elmebdoua as a person with significant control on 1 January 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mr Andrew Samuel Town as a person with significant control on 1 January 2019 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
13 Jun 2019 | AP01 | Appointment of Miss Sophia Elmebdoua as a director on 27 March 2019 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | AD01 | Registered office address changed from 14 Shelley Street Swindon Wiltshire SN1 3PN England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 3 December 2018 |