GECKO TECH LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2228 September 2022 Application to strike the company off the register

View Document

15/02/2215 February 2022 Termination of appointment of Joshua David Wilkinson as a director on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 24 Hermiston Currie City of Edinburgh EH14 4AQ United Kingdom to 24 Calder Road Currie EH14 4AQ on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Mark David Wilkinson as a director on 2022-02-15

View Document

15/02/2215 February 2022 Notification of Mark David Wilkinson as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Joshua David Wilkinson as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Cessation of Mark David Wilkinson as a person with significant control on 2022-02-15

View Document

09/06/219 June 2021 Annual accounts for year ending 09 Jun 2021

View Accounts

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES

View Document

09/06/219 June 2021 PREVSHO FROM 31/07/2021 TO 09/06/2021

View Document

31/07/2031 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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