GEKO PROPERTIES LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a members' voluntary winding up

View Document

08/03/238 March 2023 Declaration of solvency

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

08/03/238 March 2023 Registered office address changed from Bank Top Farm Bank Top Harden Bingley BD16 1UA England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-03-08

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

06/10/216 October 2021 Registered office address changed from Crook Farm Ox Close Lane North Deighton Wetherby West Yorkshire LS22 5HW to Bank Top Farm Bank Top Harden Bingley BD16 1UA on 2021-10-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 10001

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED LUPFAW 408 LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD UNITED KINGDOM

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED KURT ADAM KUNZ

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED GEORGE STANLEY KUNZ

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED ELAINE KUNZ

View Document

28/07/1528 July 2015 SECRETARY APPOINTED ELAINE KUNZ

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

12/01/1512 January 2015 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