Gazette. Gazette notice voluntary. |
2021-12-14 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-18 |
View Report |
Accounts. Accounts type full. |
2018-07-03 |
View Report |
Persons with significant control. Notification date: 2018-03-12. Psc name: Elena Stradze. |
2018-03-14 |
View Report |
Persons with significant control. Psc name: Andrey Fedichenko. Cessation date: 2018-03-12. |
2018-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-14 |
View Report |
Persons with significant control. Change date: 2018-02-19. Psc name: Mr. Andrey Fedichenko. |
2018-02-19 |
View Report |
Accounts. Accounts type medium. |
2017-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type full. |
2016-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-10 |
View Report |
Accounts. Accounts type medium. |
2015-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type medium. |
2014-06-23 |
View Report |
Officers. Officer name: Ms. Geraldine Marie Petre-Guest. |
2014-02-14 |
View Report |
Officers. Officer name: Stanley Williams. |
2014-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-16 |
View Report |
Accounts. Accounts type medium. |
2013-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-11 |
View Report |
Accounts. Accounts type full. |
2012-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-07 |
View Report |
Address. Old address: 51 Eastcheap London EC3M 1JP. Change date: 2011-08-23. |
2011-08-23 |
View Report |
Accounts. Accounts type full. |
2011-06-29 |
View Report |
Accounts. Accounts type full. |
2010-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-13 |
View Report |
Address. Change date: 2010-05-11. Old address: Regent House 316 Beulah Hill London SE19 3HF. |
2010-05-11 |
View Report |
Accounts. Accounts type small. |
2010-03-08 |
View Report |
Annual return. Legacy. |
2009-09-04 |
View Report |
Accounts. Accounts type small. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2008-09-09 |
View Report |
Officers. Description: Appointment terminated director evgeny titkov. |
2008-05-13 |
View Report |
Officers. Description: Secretary appointed ms. Kellee monique france. |
2008-04-17 |
View Report |
Officers. Description: Director appointed mr. Stanley williams. |
2008-04-17 |
View Report |
Officers. Description: Appointment terminated secretary evgeny titkov. |
2008-04-17 |
View Report |
Officers. Description: Appointment terminated director yury kocherinskiy. |
2008-04-17 |
View Report |
Change of name. Description: Company name changed general coal trading (uk) LTD\certificate issued on 14/04/08. |
2008-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-18 |
View Report |
Annual return. Legacy. |
2007-10-15 |
View Report |
Officers. Description: Director resigned. |
2007-10-15 |
View Report |
Officers. Description: Director resigned. |
2007-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-20 |
View Report |
Officers. Description: Director's particulars changed. |
2006-10-16 |
View Report |