GECKO CUBED LIMITED
Company Documents
Date | Description |
---|---|
22/11/2322 November 2023 | Final Gazette dissolved following liquidation |
22/11/2322 November 2023 | Final Gazette dissolved following liquidation |
22/08/2322 August 2023 | Return of final meeting in a creditors' voluntary winding up |
11/07/2311 July 2023 | Liquidators' statement of receipts and payments to 2023-06-23 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 25 BEECHTREE AVENUE ENGLEFIELD GREEN EGHAM SURREY TW20 0TD |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/11/203 November 2020 | DIRECTOR APPOINTED MR STEVEN MELE |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | DISS40 (DISS40(SOAD)) |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/05/188 May 2018 | FIRST GAZETTE |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTIAN AYLING / 01/05/2016 |
20/06/1520 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
06/06/156 June 2015 | DISS40 (DISS40(SOAD)) |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 25 BEECHTREE AVENUE ENGLEFIELD GREEN EGHAM SURREY TW20 0TD |
26/05/1426 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
26/05/1426 May 2014 | REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 32 PARK AVENUE EGHAM SURREY TW20 8HJ |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | APPOINTMENT TERMINATED, SECRETARY CLAIRE DYSART |
07/06/127 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/08/1125 August 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/08/1010 August 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/04/108 April 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/09 |
03/01/103 January 2010 | 30/05/09 TOTAL EXEMPTION FULL |
17/08/0917 August 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
17/08/0917 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WATSON / 14/08/2009 |
17/02/0917 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
28/08/0828 August 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | COMPANY NAME CHANGED OPTIMIZED PERFORMANCE LIMITED CERTIFICATE ISSUED ON 31/10/06 |
15/05/0615 May 2006 | 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