Advanced company searchLink opens in new window

GEVEKO MARKINGS LTD.

Company number 11058988

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
30 Oct 2020 DS02 Withdraw the company strike off application
19 Oct 2020 ANNOTATION Rectified The AD01 was removed from the public register on 15/12/2020 as it was done without the authority of the company
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2020 DS01 Application to strike the company off the register
11 May 2020 SH19 Statement of capital on 11 May 2020
  • GBP 1
11 May 2020 SH20 Statement by Directors
11 May 2020 CAP-SS Solvency Statement dated 01/05/20
11 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
05 Nov 2019 TM01 Termination of appointment of Ulrik Haagen Olsen as a director on 5 November 2019
05 Jun 2019 AA Accounts for a small company made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
13 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-10
22 May 2018 PSC01 Notification of Ulrik Haagen-Olsen as a person with significant control on 10 April 2018
18 May 2018 AP01 Appointment of Ulrik Haagen Olsen as a director on 10 April 2018
11 May 2018 AP01 Appointment of Hans Peder Hansen as a director on 10 April 2018
11 May 2018 AP01 Appointment of Dennis Henry Wager as a director on 10 April 2018
03 May 2018 AD01 Registered office address changed from C/O Bruf Contract Holdings Ltd Gibbs Marsh Trading Estate Stalbridge Dorset DT10 2RX United Kingdom to Gibbs Marsh Trading Estate Stalbridge Dorset DT10 2RX on 3 May 2018
02 May 2018 PSC07 Cessation of Matthew Robert John Roche as a person with significant control on 10 April 2018
02 May 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
02 May 2018 TM02 Termination of appointment of Stephen Mark Goodwin as a secretary on 10 April 2018
02 May 2018 TM01 Termination of appointment of Susan Vanessa Roche as a director on 10 April 2018