- Company Overview for GECOTRANS MARITIME LTD (05702152)
- Filing history for GECOTRANS MARITIME LTD (05702152)
- People for GECOTRANS MARITIME LTD (05702152)
- More for GECOTRANS MARITIME LTD (05702152)
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) |
---|---|---|---|
15 Mar 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AD01 | Registered office address changed from , 143 Newark Knok, London, E6 6WL to 206 Albright Court 8 Mast Street Barking IG11 7HD on 8 May 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Didier M'punge Diyavova as a director on 1 March 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 May 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 May 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
19 Feb 2013 | CERTNM |
Company name changed ewedje exchange LTD\certificate issued on 19/02/13
|
|
19 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
19 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2011 | TM01 | Termination of appointment of Pedro Kialabonga as a director | |
16 Jan 2011 | AP01 | Appointment of Mr Ngasili Maloyi as a director | |
07 Dec 2010 | CERTNM |
Company name changed merex international LIMITED\certificate issued on 07/12/10
|
|
07 Dec 2010 | CONNOT | Change of name notice | |
29 Jun 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Pedro Kialabonga on 1 October 2009 |