Advanced company searchLink opens in new window

GREAT EASTERN MERCHANTS TRADING COMPANY LIMITED

Company number 07253241

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)
11 Jul 2017 PSC01 Notification of Caron Harrison as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Andrew John Hinton as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Brian Raymond Koster as a person with significant control on 6 April 2016
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
02 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
09 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
08 Jul 2014 TM01 Termination of appointment of Caron Harrison as a director
12 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
15 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
25 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Aug 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
29 Aug 2012 AP01 Appointment of Caron Harrison as a director
29 Aug 2012 TM01 Termination of appointment of Peter Brooks as a director
17 Feb 2012 AD01 Registered office address changed from Galleon Chambers 3 Connaught Avenue Frinton-on-Sea Essex CO13 9PN United Kingdom on 17 February 2012
14 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
06 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
20 Sep 2010 TM01 Termination of appointment of Richard Feehan as a director
13 May 2010 NEWINC Incorporation