GECKO BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08122259 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 6 months, 4 days |
SUMMARY
GECKO BUILDING SERVICES LIMITED is an dissolved private limited company with number 08122259. It was incorporated 11 years, 11 months, 19 days ago, on 28 June 2012 and it was dissolved 1 year, 6 months, 4 days ago, on 13 December 2022. The company address is 47 Dawson Road, Kingston Upon Thames, KT1 3AU, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Mayle
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Edward Mayle
Change date: 2016-12-09
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Edward Mayle
Change date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
New address: 47 Dawson Road Kingston upon Thames Surrey KT1 3AU
Old address: 491 Ashingdon Road Rochford Essex SS4 3EU
Change date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-06
Officer name: Lee Edward Mayle
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: Flat 8 London House 105 Clarence Street Kingston upon Thames Surrey KT1 1QL England
Documents
Some Companies
ANDY CAMPBELL RECYCLING (WALLASEY) LTD.
6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG
Number: | 06310726 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VILLAGE ROAD,HIGHER BEBINGTON,CH63 8PP
Number: | 10238695 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 JOHN STREET,STRATFORD UPON AVON,CV37 6UB
Number: | 06783173 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOLA PROPERTY MANAGEMENT LIMITED
52 DRAYTON GARDENS,LONDON,SW10 9SB
Number: | 04216854 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08717304 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WINDERMERE AVENUE,PURFLEET,RM19 1PZ
Number: | 08947986 |
Status: | ACTIVE |
Category: | Private Limited Company |