Advanced company searchLink opens in new window

GECOTRANS MARITIME LTD

Company number 05702152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-12-03
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