Advanced company searchLink opens in new window

GEVECTO LIMITED

Company number 06970307

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
05 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
13 Aug 2014 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 1 August 2014
13 Aug 2014 TM01 Termination of appointment of Andrew James Gilfillan as a director on 1 August 2014
29 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
02 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jun 2014 AD01 Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 2 June 2014
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jan 2013 AP01 Appointment of Mr Andrew James Gilfillan as a director
02 Jan 2013 TM01 Termination of appointment of Elizabeth Knott as a director
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
25 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
17 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
12 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
12 Aug 2010 CH02 Director's details changed for Panfry Limited on 23 July 2010
11 Aug 2010 CH04 Secretary's details changed for Mayside Secretaries Limited on 23 July 2010
25 Mar 2010 AA01 Current accounting period extended from 31 December 2009 to 31 December 2010
04 Aug 2009 288a Director appointed panfry LIMITED