Advanced company searchLink opens in new window

GREEN EAST TRADE LTD.

Company number 03685647

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2016 CH01 Director's details changed for Karl Gregory Williams on 6 December 2016
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2016 DS01 Application to strike the company off the register
27 Oct 2016 AA Total exemption full accounts made up to 30 September 2016
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015
01 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
09 Sep 2015 CH01 Director's details changed for Karl Gregory Williams on 8 September 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
09 Oct 2013 TM01 Termination of appointment of Eddy Allebe as a director
09 Oct 2013 AP01 Appointment of Karl Gregory Williams as a director
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 February 2012
17 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
16 Jan 2012 CERTNM Company name changed aldis LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution