GEVEKO MARKINGS LTD. - ENGLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-11-24 View Report
Dissolution. Dissolution application strike off company. 2020-11-11 View Report
Dissolution. Dissolution withdrawal application strike off company. 2020-10-30 View Report
Gazette. Gazette notice voluntary. 2020-09-01 View Report
Dissolution. Dissolution application strike off company. 2020-08-19 View Report
Capital. Capital statement capital company with date currency figure. 2020-05-11 View Report
Capital. Description: Statement by Directors. 2020-05-11 View Report
Insolvency. Description: Solvency Statement dated 01/05/20. 2020-05-11 View Report
Resolution. Description: Resolutions. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Officers. Termination date: 2019-11-05. Officer name: Ulrik Haagen Olsen. 2019-11-05 View Report
Accounts. Accounts type small. 2019-06-05 View Report
Confirmation statement. Statement with updates. 2018-11-22 View Report
Resolution. Description: Resolutions. 2018-08-13 View Report
Persons with significant control. Psc name: Ulrik Haagen-Olsen. Notification date: 2018-04-10. 2018-05-22 View Report
Officers. Officer name: Ulrik Haagen Olsen. Appointment date: 2018-04-10. 2018-05-18 View Report
Officers. Appointment date: 2018-04-10. Officer name: Hans Peder Hansen. 2018-05-11 View Report
Officers. Officer name: Dennis Henry Wager. Appointment date: 2018-04-10. 2018-05-11 View Report
Address. Old address: C/O Bruf Contract Holdings Ltd Gibbs Marsh Trading Estate Stalbridge Dorset DT10 2RX United Kingdom. Change date: 2018-05-03. New address: Gibbs Marsh Trading Estate Stalbridge Dorset DT10 2RX. 2018-05-03 View Report
Persons with significant control. Cessation date: 2018-04-10. Psc name: Matthew Robert John Roche. 2018-05-02 View Report
Accounts. Change account reference date company current shortened. 2018-05-02 View Report
Officers. Officer name: Stephen Mark Goodwin. Termination date: 2018-04-10. 2018-05-02 View Report
Officers. Officer name: Susan Vanessa Roche. Termination date: 2018-04-10. 2018-05-02 View Report
Officers. Officer name: Stephen Mark Goodwin. Termination date: 2018-04-10. 2018-05-02 View Report
Officers. Termination date: 2018-04-10. Officer name: Matthew Robert John Roche. 2018-05-02 View Report
Officers. Officer name: Helen Marie Goodwin. Termination date: 2018-04-10. 2018-05-02 View Report
Officers. Officer name: Dennis Henry Wager. Appointment date: 2018-04-10. 2018-05-02 View Report
Resolution. Description: Resolutions. 2018-04-25 View Report
Change of name. Change of name notice. 2018-04-25 View Report
Officers. Termination date: 2018-04-05. Officer name: Paul Reginald Roche. 2018-04-06 View Report
Capital. Capital allotment shares. 2017-12-11 View Report
Capital. Capital allotment shares. 2017-12-11 View Report
Resolution. Description: Resolutions. 2017-12-04 View Report
Accounts. Change account reference date company current extended. 2017-11-28 View Report
Officers. Officer name: Mrs Susan Vanessa Roche. Appointment date: 2017-11-28. 2017-11-28 View Report
Officers. Officer name: Mrs Helen Marie Goodwin. Appointment date: 2017-11-28. 2017-11-28 View Report
Officers. Appointment date: 2017-11-28. Officer name: Mr Paul Reginald Roche. 2017-11-28 View Report
Incorporation. Incorporation company. 2017-11-10 View Report