- Company Overview for GE HELLER LIMITED (00823011)
- Filing history for GE HELLER LIMITED (00823011)
- People for GE HELLER LIMITED (00823011)
- Charges for GE HELLER LIMITED (00823011)
- Insolvency for GE HELLER LIMITED (00823011)
- Registers for GE HELLER LIMITED (00823011)
- More for GE HELLER LIMITED (00823011)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2018 | TM01 | Termination of appointment of Jennifer Anne Ross as a director on 14 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Anthony William Greenway as a director on 30 September 2018 | |
20 Aug 2018 | PSC05 | Change of details for Ge Capital Uk Limited as a person with significant control on 17 August 2018 | |
15 Jan 2018 | AD03 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ | |
15 Jan 2018 | AD02 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | |
15 Jan 2018 | AD01 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on 15 January 2018 | |
11 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | LIQ01 | Declaration of solvency | |
22 Nov 2017 | PSC05 | Change of details for Ge Capital Uk Limited as a person with significant control on 15 February 2017 | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | TM02 | Termination of appointment of Ann French as a secretary on 30 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
12 May 2017 | AP01 | Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Manuel Uria Fernandez as a director on 28 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Anthony William Greenway as a director on 18 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Joanna Elizabeth Wright as a director on 19 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Ilaria Jane Del Beato as a director on 19 April 2017 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | AD01 | Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 10 August 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Manuel Uria Fernandez as a director on 23 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
20 Apr 2016 | TM01 | Termination of appointment of Niclas Peter Neglen as a director on 1 April 2016 |