GEKKO REALTY LIMITED

44-46 Market Street 44-46 Market Street, Telford, TF1 1DT, Shropshire
StatusDISSOLVED
Company No.04653968
CategoryPrivate Limited Company
Incorporated31 Jan 2003
Age21 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 12 days

SUMMARY

GEKKO REALTY LIMITED is an dissolved private limited company with number 04653968. It was incorporated 21 years, 4 months, 1 day ago, on 31 January 2003 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is 44-46 Market Street 44-46 Market Street, Telford, TF1 1DT, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Dean Wayne Millington

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-31

Officer name: Mr Dean Wayne Millington

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-31

Officer name: Mr Dean Wayne Millington

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Dean Wayne Millington

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Address

Type: 287

Description: Registered office changed on 14/05/03 from: 12-14 st marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLEGRADE LIMITED

8 WOODVILLE ROAD,GLOUCESTERSHIRE,GL14 2AY

Number:01081413
Status:ACTIVE
Category:Private Limited Company

BEST4CARS LIMITED

41 FRIMLEY DRIVE,BRADFORD,BD5 9EP

Number:11131734
Status:ACTIVE
Category:Private Limited Company

GARIBALDI POULTRY LIMITED

BUILDING 1, 2ND FLOOR IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:06432418
Status:ACTIVE
Category:Private Limited Company

HEARTLANDS CARE LIMITED

319B WALTON ROAD,WEST MOLESEY,KT8 2QG

Number:07198848
Status:ACTIVE
Category:Private Limited Company

IRRESISTIBLE UK LTD

9 THORNTREE DRIVE,TRING,HP23 4JE

Number:05301196
Status:ACTIVE
Category:Private Limited Company

NORFOLK HOLIDAY HOMES LTD

70A WESTGATE,HUNSTANTON,PE36 5EP

Number:09788723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source