GEFAELL LOGISTICS SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 14/10/2514 October 2025 New | Application to strike the company off the register |
| 12/06/2512 June 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
| 21/05/2421 May 2024 | Micro company accounts made up to 2023-10-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
| 31/07/2331 July 2023 | Termination of appointment of Gemma Gefaell as a secretary on 2023-07-27 |
| 31/07/2331 July 2023 | Appointment of Miss Dyanne Lambert as a secretary on 2023-07-27 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 01/03/221 March 2022 | Micro company accounts made up to 2021-10-31 |
| 15/02/2215 February 2022 | Change of details for David Charles Gefaell as a person with significant control on 2022-02-15 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 14/01/2114 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA GEFAELL / 14/01/2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
| 11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GEFAELL / 11/09/2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 18/09/1918 September 2019 | PSC'S CHANGE OF PARTICULARS / DAVID CHARLES GEFAELL / 18/09/2019 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GEFAELL / 18/09/2019 |
| 08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / DAVID GEFAELL / 20/12/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GEFAELL / 13/10/2015 |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/11/1424 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/11/1322 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/12/112 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/12/103 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GEFAELL / 04/11/2009 |
| 04/11/094 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
| 17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 16 HERONSGATE TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3EU |
| 16/01/0916 January 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT.,PITSEA BASILDON SS13 3DX |
| 20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
| 20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
| 16/10/0716 October 2007 | DIRECTOR RESIGNED |
| 16/10/0716 October 2007 | SECRETARY RESIGNED |
| 15/10/0715 October 2007 | 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