LITTLE GECO LTD

6 Oakdean Court, Wilmslow, SK9 4AU, Cheshire
StatusDISSOLVED
Company No.08348851
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 16 days

SUMMARY

LITTLE GECO LTD is an dissolved private limited company with number 08348851. It was incorporated 11 years, 3 months, 25 days ago, on 07 January 2013 and it was dissolved 3 years, 1 month, 16 days ago, on 16 March 2021. The company address is 6 Oakdean Court, Wilmslow, SK9 4AU, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-22

Officer name: Paul Michael Hawkins

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kirsty Victoria Marsh

Change date: 2014-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

New address: 6 Oakdean Court Wilmslow Cheshire SK9 4AU

Old address: 2 Mardon Close Knutsford Cheshire WA16 8XT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 57 Sidmouth Road Sale Cheshire M33 5HZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: 71 Whittle Street Worsley Manchester Lancashire M28 3NX England

Change date: 2013-11-06

Documents

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AROI D LTD

142 BALLS POND ROAD,LONDON,N1 4AD

Number:11354088
Status:ACTIVE
Category:Private Limited Company

JONATHAN PEARSON ENGINEERING LIMITED

27 WINDSOR ROAD,NOTTINGHAMSHIRE,NG24 4HX

Number:04503691
Status:ACTIVE
Category:Private Limited Company

MAP EQUITY LIMITED

FITZWILLIAM HOUSE,LONDON,EC3A 8EN

Number:03985522
Status:ACTIVE
Category:Private Limited Company

PRICH CONSULTANCY LIMITED

MANOR COTTAGE THE GREEN,DEVIZES,SN10 4RB

Number:09839610
Status:ACTIVE
Category:Private Limited Company

RAWNCHY LTD

8 8 ROSSLYN TERRACE,GLASGOW,G12 9NB

Number:SC618112
Status:ACTIVE
Category:Private Limited Company

ROMEO AND HALIDE LTD

66 RAYDONS ROAD,DAGENHAM,RM9 5JP

Number:09778045
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