Advanced company searchLink opens in new window

GOEAST TRADING LTD

Company number 04700235

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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