Advanced company searchLink opens in new window

GLOBAL EUROPE TRADES SERVICES LIMITED

Company number 08280835

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)
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