Advanced company searchLink opens in new window

GLOBAL ENTERPRISE & TRADE LTD

Company number 05659879

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)
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
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-02-01
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
  • RES15 ‐ Change company name resolution on 2012-11-26
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