GEVECTO LIMITED

Fourth Floor Fourth Floor, London, W1W 8RS
StatusDISSOLVED
Company No.06970307
CategoryPrivate Limited Company
Incorporated23 Jul 2009
Age14 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 3 months

SUMMARY

GEVECTO LIMITED is an dissolved private limited company with number 06970307. It was incorporated 14 years, 10 months, 22 days ago, on 23 July 2009 and it was dissolved 7 years, 3 months ago, on 14 March 2017. The company address is Fourth Floor Fourth Floor, London, W1W 8RS.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Anthony Bateson

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Andrew James Gilfillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 180-186 Kings Cross Road London WC1X 9DE

Change date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Gilfillan

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Knott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change corporate director company with change date

Date: 12 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-23

Officer name: Panfry Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-23

Officer name: Mayside Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed panfry LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mayside secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 23/07/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mrs elizabeth anne knott

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 23 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANINA PRIM LIMITED

125 ROMAN ROAD,LONDON,E2 0QN

Number:09406409
Status:ACTIVE
Category:Private Limited Company

EVERYCONE LIMITED

SOMERFORD BUILDING TORGERSENS,SUNDERLAND,SR1 1EE

Number:02864336
Status:ACTIVE
Category:Private Limited Company

LIVIU SPEDITION LTD

18 GILLETT CLOSE,NUNEATON,CV11 5XW

Number:11340773
Status:ACTIVE
Category:Private Limited Company

S. W. FOLEY LIMITED

6 BALMORAL WAY,WEST MIDLANDS,B65 9LL

Number:05760835
Status:ACTIVE
Category:Private Limited Company
Number:IP23244R
Status:ACTIVE
Category:Industrial and Provident Society

THE TAXI CENTRE (DERBYSHIRE) LIMITED

146 NOTTINGHAM ROAD,DERBYSHIRE,DE55 7FP

Number:05746450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source