GECKO WEALTH LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
17/04/2317 April 2023 | Application to strike the company off the register |
10/02/2310 February 2023 | Termination of appointment of Stephen Philip Jenkinson as a secretary on 2023-02-10 |
10/02/2310 February 2023 | Termination of appointment of Stephen Philip Jenkinson as a director on 2023-02-10 |
10/01/2310 January 2023 | Director's details changed for Mr David Tarbotton on 2023-01-03 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
11/01/2211 January 2022 | Change of details for Hesslewood Wealth Management Ltd as a person with significant control on 2022-01-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 54 GRAMMAR SCHOOL YARD, FISH STREET HULL HU1 1SE ENGLAND |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 1ST FLOOR WEST COURT HESSLEWOOD HALL HESSLE EAST YORKSHIRE HU13 0LH ENGLAND |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM PARKGATE HOUSE HESSLEWOOD OFFICE PARK HESSLE EAST YORKSHIRE HU13 0QF |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR IVAN LOGAN |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOOTH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU UNITED KINGDOM |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM EXCHANGE COURT LOWGATE HULL HU1 1XW |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TARBOTTON / 10/09/2014 |
03/02/143 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/11/2013 |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GRAHAM LOGAN / 05/11/2013 |
21/01/1421 January 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | DIRECTOR APPOINTED MR JONATHAN DAVID BOOTH |
05/11/135 November 2013 | DIRECTOR APPOINTED MR IVAN GRAHAM LOGAN |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/02/1312 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARLEY |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/10/124 October 2012 | DIRECTOR APPOINTED MR DAVID TARBOTTON |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/04/125 April 2012 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
02/02/122 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/12/1112 December 2011 | COMPANY NAME CHANGED CBA FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 12/12/11 |
24/01/1124 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | GBP NC 1100/2100 03/04/08 |
25/01/0825 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | DIRECTOR RESIGNED |
10/01/0510 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/01/0331 January 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | £ NC 1000/1100 06/11/02 |
13/12/0213 December 2002 | NC INC ALREADY ADJUSTED 06/11/02 |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
16/07/0116 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | DIRECTOR RESIGNED |
16/07/0116 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | NEW DIRECTOR APPOINTED |
10/01/0110 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company