- Company Overview for GECKO PARTS LTD (08855711)
- Filing history for GECKO PARTS LTD (08855711)
- People for GECKO PARTS LTD (08855711)
- More for GECKO PARTS LTD (08855711)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
28 Oct 2018 | AD01 | Registered office address changed from 253 Ashley Down Road Bristol BS7 9BW England to 56 Barley Fields Thornbury Bristol BS35 1AJ on 28 October 2018 | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from 2 Bellevue Road London SW13 0BJ to 253 Ashley Down Road Bristol BS7 9BW on 25 October 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD02 | Register inspection address has been changed from 2nd Floor Flat, 5 Arlington Villas Clifton Bristol BS8 2ED England to 253 Ashley Down Road Bristol BS7 9BW | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD02 | Register inspection address has been changed to 2Nd Floor Flat, 5 Arlington Villas Clifton Bristol BS8 2ED | |
04 Apr 2014 | TM01 | Termination of appointment of Victor Lovett as a director | |
04 Apr 2014 | AP01 | Appointment of Mr Clive Lovett as a director | |
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|