GECKO19 LTD
Status | DISSOLVED |
Company No. | 08043290 |
Category | Private Limited Company |
Incorporated | 24 Apr 2012 |
Age | 12 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2022 |
Years | 1 year, 6 months |
SUMMARY
GECKO19 LTD is an dissolved private limited company with number 08043290. It was incorporated 12 years, 11 days ago, on 24 April 2012 and it was dissolved 1 year, 6 months ago, on 05 November 2022. The company address is C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby-de-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2021
Action Date: 31 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-02
Old address: 23 Mada Road Locksbottom BR6 8HQ England
New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 01 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Old address: 23 Balfour Road Bromley Kent BR2 9SJ
New address: 23 Mada Road Locksbottom BR6 8HQ
Change date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-25
Old address: 195B Munster Road Fulham London SW6 6BY
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-07
Officer name: Mr Alan Gillborn
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Change date: 2013-05-14
Old address: 27 Quicks Road Wimbledon London SW19 1EZ England
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Incorporation company
Date: 24 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
34, APARTMENT 40,MANCHESTER,M15 5JS
Number: | 11750364 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C,BASINGSTOKE,RG21 7TN
Number: | 09517541 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1-11 HUDDERSFIELD ROAD,BARNSLEY,S70 2LP
Number: | 00748476 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DUCHY AVENUE,PRESTON,PR2 8DH
Number: | 11247028 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11781979 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11476546 |
Status: | ACTIVE |
Category: | Private Limited Company |