Geevee Constructions Ltd was established in 2003, it has a status of "Active". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Dipesh Govind | 01 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 21 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 20 July 2019 | |
AA - Annual Accounts | 17 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 15 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 09 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 August 2017 | |
AA - Annual Accounts | 05 August 2017 | |
CS01 - N/A | 16 March 2017 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2015 | |
AA - Annual Accounts | 21 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 09 April 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH03 - Change of particulars for secretary | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AA01 - Change of accounting reference date | 15 December 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 15 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2005 | |
AA - Annual Accounts | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
363s - Annual Return | 15 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2004 | |
287 - Change in situation or address of Registered Office | 09 June 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
NEWINC - New incorporation documents | 02 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2004 | Outstanding |
N/A |