This company is commonly known as Go East (international) Limited. The company was founded 13 years ago and was given the registration number 07378384. The firm's registered office is in HASLEMERE. You can find them at Aruna House, 2 Kings Road, Haslemere, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GO EAST (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 07378384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Clairvale, Heston, Hounslow, United Kingdom, TW5 9AF | Director | 17 September 2018 | Active |
27 Clarevale Road, Hounslow, England, TW5 9AF | Director | 20 December 2017 | Active |
Blakeney, Derby Road, Haslemere, United Kingdom, GU27 2QA | Director | 16 September 2010 | Active |
Blakeney, Derby Road, Haslemere, England, GU27 1BP | Director | 17 September 2016 | Active |
Mr Varun Pathak | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA |
Nature of control | : |
|
Mr Surinder Pathak | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA |
Nature of control | : |
|
Mrs Sunita Pathak | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA |
Nature of control | : |
|
Mr Kamal Sharma | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA |
Nature of control | : |
|
Mrs Anugrah Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aruna House, 2 Kings Road, Haslemere, England, GU27 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2017-12-19 | Resolution | Resolution. | Download |
2017-11-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.