- Company Overview for GLOBAL ENTERPRISE & TRADE LTD (05659879)
- Filing history for GLOBAL ENTERPRISE & TRADE LTD (05659879)
- People for GLOBAL ENTERPRISE & TRADE LTD (05659879)
- More for GLOBAL ENTERPRISE & TRADE LTD (05659879)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Dec 2015 | TM01 | Termination of appointment of Joyce Osborn as a director on 21 April 2015 | |
14 Dec 2015 | AP01 | Appointment of Georgios Kyriakakis as a director on 21 April 2015 | |
14 Dec 2015 | AP01 | Appointment of Dimitrios Kazanas as a director on 21 April 2015 | |
14 Dec 2015 | AP01 | Appointment of Konstantinos Firfiris as a director on 21 April 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | TM01 | Termination of appointment of Alan Curran as a director on 22 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Joyce Osborn as a director on 22 October 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Alan Curran on 22 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 78 York Street London W1H 1DP on 22 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
|
|
13 Jun 2014 | AP01 | Appointment of Mr Alan Curran as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Stn Global Management Services Ltd as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Nikolaos Tsaptsalis as a director | |
30 May 2014 | AP01 | Appointment of Mr Nikolaos Tsaptsalis as a director | |
04 Apr 2014 | CERTNM |
Company name changed bitoumina oil U.K. LTD\certificate issued on 04/04/14
|
|
02 Apr 2014 | AR01 | Annual return made up to 1 April 2014 with full list of shareholders | |
01 Apr 2014 | TM01 | Termination of appointment of Athanasios Droungelidis as a director | |
01 Apr 2014 | AP02 | Appointment of Stn Global Management Services Ltd as a director |