- Company Overview for GOEAST TRADING LTD (04700235)
- Filing history for GOEAST TRADING LTD (04700235)
- People for GOEAST TRADING LTD (04700235)
- More for GOEAST TRADING LTD (04700235)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 62 Claire Place Tiller Road London E14 8NN to 120 High Road East Finchley London N2 9ED on 30 January 2017 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH04 | Secretary's details changed for London Secretary Ltd on 28 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr. Georg Eichmann as a director on 1 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Oliver Barth as a director on 1 August 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 29 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
16 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AP01 | Appointment of Oliver Barth as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Dr Churchill Directors Ltd as a director | |
30 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders |