About

Registered Number: 04682805
Date of Incorporation: 02/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 36 Morris Avenue, London, E12 6EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dipesh Govind 01 February 2008 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.