- Company Overview for GLOBAL EUROPE TRADES SERVICES LIMITED (08280835)
- Filing history for GLOBAL EUROPE TRADES SERVICES LIMITED (08280835)
- People for GLOBAL EUROPE TRADES SERVICES LIMITED (08280835)
- More for GLOBAL EUROPE TRADES SERVICES LIMITED (08280835)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | AD01 | Registered office address changed from 19 Leyden Street London E1 7LE to Defunct Address 19 Leyden Street London E1 7LE on 21 October 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
29 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Nov 2019 | DS02 | Withdraw the company strike off application | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2018 | PSC04 | Change of details for M Sebastien Luc Joseph Detry as a person with significant control on 10 January 2018 | |
11 Jan 2018 | PSC04 | Change of details for M Sebastien Luc Joseph Detry as a person with significant control on 10 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Pierre, Armand,André Banyuls on 10 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Pierre, Armand,André Banyuls on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Sébastien,Luc,Joseph Detry on 10 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates |