GEEVEE CONSTRUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
13/03/2513 March 2025 | Confirmation statement made on 2024-03-02 with no updates |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/07/1920 July 2019 | DISS40 (DISS40(SOAD)) |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1916 July 2019 | First Gazette notice for compulsory strike-off |
16/07/1916 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
09/08/179 August 2017 | DISS40 (DISS40(SOAD)) |
08/08/178 August 2017 | FIRST GAZETTE |
05/08/175 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | DISS40 (DISS40(SOAD)) |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/11/1517 November 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
01/04/141 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 36 MORRIS AVENUE LONDON E12 6EW ENGLAND |
09/04/139 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 570 ROMFORD ROAD MANOR PARK LONDON E12 5AF |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/03/1230 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/05/105 May 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GOVIND VELJI PATEL / 02/03/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIPESH GOVIND PATEL / 02/03/2010 |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DIPESH GOVIND PATEL / 02/03/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/12/0915 December 2009 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
02/04/092 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | DIRECTOR APPOINTED MR DIPESH GOVIND PATEL |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | SECRETARY RESIGNED |
03/04/043 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0415 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 36 MORRIS AVENUE MANOR PARK LONDON E12 6EW |
14/03/0314 March 2003 | NEW DIRECTOR APPOINTED |
14/03/0314 March 2003 | NEW SECRETARY APPOINTED |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: C/O R D PATEL 53 ROMFORD ROAD LONDON E15 4LY |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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