GEA EUROTEK LIMITED

02286480
2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW

Documents

Documents
Date Category Description Pages
09 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jan 2024 accounts Annual Accounts 5 Buy now
27 Jul 2023 accounts Annual Accounts 5 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 5 Buy now
03 Sep 2021 accounts Annual Accounts 5 Buy now
14 Jul 2021 officers Change of particulars for director (Mr Timothy John Donbavand) 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 5 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 5 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 5 Buy now
20 Jul 2017 accounts Annual Accounts 5 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
05 Nov 2015 officers Appointment of director (John Anthony Suchar) 2 Buy now
05 Nov 2015 officers Appointment of director (Timothy John Donbavand) 2 Buy now
05 Nov 2015 officers Termination of appointment of director (George Robert Vance) 1 Buy now
26 Oct 2015 officers Termination of appointment of director (Jean Michel Daviaud) 1 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 17 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 capital Statement of capital (Section 108) 5 Buy now
07 Jan 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jan 2013 insolvency Solvency statement dated 12/12/12 1 Buy now
07 Jan 2013 resolution Resolution 1 Buy now
03 Oct 2012 accounts Annual Accounts 17 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 17 Buy now
05 Sep 2011 annual-return Annual Return 5 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2010 accounts Annual Accounts 17 Buy now
22 Sep 2010 officers Change of particulars for director (Jean Michael Daviaud) 2 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for director (Jean Michel Daviaud) 2 Buy now
18 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Nov 2009 accounts Annual Accounts 18 Buy now
12 Aug 2009 annual-return Return made up to 30/06/09; full list of members 4 Buy now
11 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2009 officers Director appointed george robert vance 1 Buy now
12 Feb 2009 officers Director appointed jean michel daviaud 1 Buy now
07 Feb 2009 officers Appointment terminate, director and secretary hilary jane smith logged form 1 Buy now
07 Feb 2009 officers Appointment terminated director roger smith 1 Buy now
07 Feb 2009 miscellaneous Miscellaneous 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from eurotek house dunkirk, aylsham norwich norfolk NR11 6RR 1 Buy now
29 Jan 2009 accounts Accounting reference date extended from 31/12/2008 to 16/01/2009 1 Buy now
24 Sep 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
10 Sep 2008 accounts Annual Accounts 7 Buy now
17 Dec 2007 accounts Annual Accounts 7 Buy now
12 Jul 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
07 Nov 2006 accounts Annual Accounts 7 Buy now
11 Jul 2006 annual-return Return made up to 30/06/06; full list of members 7 Buy now
04 Aug 2005 annual-return Return made up to 30/06/05; full list of members 7 Buy now
27 May 2005 accounts Annual Accounts 8 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 5 Buy now
27 Aug 2004 accounts Annual Accounts 17 Buy now
28 Jul 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now
15 Jul 2003 annual-return Return made up to 30/06/03; full list of members 7 Buy now
24 Jun 2003 accounts Annual Accounts 17 Buy now
20 May 2003 officers Director resigned 1 Buy now
11 Sep 2002 accounts Annual Accounts 16 Buy now
10 Sep 2002 annual-return Return made up to 30/06/02; full list of members 8 Buy now
25 Jun 2002 officers New director appointed 1 Buy now
25 Jun 2002 officers New director appointed 1 Buy now
05 Jul 2001 annual-return Return made up to 30/06/01; full list of members 7 Buy now
16 Jun 2001 accounts Annual Accounts 14 Buy now
12 Jun 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 officers Secretary resigned 1 Buy now
15 May 2001 resolution Resolution 1 Buy now
25 Apr 2001 capital £ ic 10000/5000 06/04/01 £ sr 5000@1=5000 1 Buy now
24 Apr 2001 officers New secretary appointed 2 Buy now
24 Apr 2001 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2001 officers Director resigned 1 Buy now
12 Oct 2000 accounts Annual Accounts 7 Buy now
07 Jul 2000 annual-return Return made up to 30/06/00; full list of members 8 Buy now
23 Mar 2000 address Registered office changed on 23/03/00 from: cedar house white hart st aylsham norwich NR11 6HG 1 Buy now
23 Feb 2000 auditors Auditors Resignation Company 1 Buy now
22 Oct 1999 accounts Annual Accounts 6 Buy now
09 Jul 1999 annual-return Return made up to 30/06/99; full list of members 6 Buy now
29 Sep 1998 accounts Annual Accounts 6 Buy now
10 Jul 1998 annual-return Return made up to 30/06/98; full list of members 6 Buy now
06 Aug 1997 accounts Annual Accounts 7 Buy now
15 Jul 1997 annual-return Return made up to 30/06/97; full list of members 6 Buy now
12 Jun 1997 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 1996 address Registered office changed on 17/09/96 from: church hill house cromer road aylsham norfolk NR11 6HE 1 Buy now