Advanced company searchLink opens in new window

GLOBAL ENTERPRISE & TRADE LTD

Company number 05659879

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)
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
  • GBP 150,000,000
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
  • GBP 150,000,000
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
  • GBP 150,000,000
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
  • GBP 150,000,000
13 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-13
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
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
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