- 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) |
---|---|---|---|
01 Apr 2014 | TM01 | Termination of appointment of Athanasios Droungelidis as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Konstantions Efthymiou as a director | |
17 Mar 2014 | AR01 | Annual return made up to 17 March 2014 with full list of shareholders | |
17 Mar 2014 | TM01 | Termination of appointment of Vasileios Droungelidis as a director | |
28 Feb 2014 | CERTNM |
Company name changed the furniture factory nationwide LTD\certificate issued on 28/02/14
|
|
27 Feb 2014 | AR01 | Annual return made up to 27 February 2014 with full list of shareholders | |
27 Feb 2014 | AP01 | Appointment of Mr Athanasios Droungelidis as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Konstantions Efthymiou as a director | |
27 Feb 2014 | AD01 | Registered office address changed from 48- 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 27 February 2014 | |
27 Feb 2014 | AP01 | Appointment of Mr Vasileios Droungelidis as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Rakesh Daryanani as a director | |
29 Jan 2014 | AR01 | Annual return made up to 21 December 2013 with full list of shareholders | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from 52 Penny Lane Liverpool Merseyside L18 1DG on 13 February 2013 | |
12 Feb 2013 | CERTNM |
Company name changed Q.E.P. LTD\certificate issued on 12/02/13
|
|
12 Feb 2013 | CONNOT | Change of name notice | |
06 Dec 2012 | CERTNM |
Company name changed the furniture factory nationwide LTD\certificate issued on 06/12/12
|
|
06 Dec 2012 | CONNOT | Change of name notice | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
27 Jan 2012 | TM02 | Termination of appointment of Msc Secretary Limited as a secretary | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Jun 2011 | TM01 | Termination of appointment of John Hollett as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Rakesh Ishwar Daryanani as a director |