About

Registered Number: 06443909
Date of Incorporation: 04/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

 

Ghekko Holdings Ltd was founded on 04 December 2007 with its registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at this organisation. Ghekko Holdings Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 21 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 06 October 2016
MR04 - N/A 02 March 2016
MR01 - N/A 15 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 08 October 2015
MR01 - N/A 28 May 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 October 2012
MEM/ARTS - N/A 24 May 2012
RESOLUTIONS - N/A 07 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 23 August 2011
CERTNM - Change of name certificate 26 January 2011
AR01 - Annual Return 06 January 2011
RESOLUTIONS - N/A 05 January 2011
CONNOT - N/A 05 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

A registered charge 14 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.