- Company Overview for GE ESE UK LIMITED (01329406)
- Filing history for GE ESE UK LIMITED (01329406)
- People for GE ESE UK LIMITED (01329406)
- Charges for GE ESE UK LIMITED (01329406)
- Insolvency for GE ESE UK LIMITED (01329406)
- Registers for GE ESE UK LIMITED (01329406)
- More for GE ESE UK LIMITED (01329406)
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) |
---|---|---|---|
13 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2020 | LIQ01 | Declaration of solvency | |
09 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 8 October 2020 | |
08 Oct 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT | |
08 Oct 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
23 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Aug 2019 | CH01 | Director's details changed for Jonathan Lawrence John Gatt on 1 August 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Paul Stewart Girling on 1 May 2019 | |
23 Nov 2018 | PSC05 | Change of details for Ige Usa Investments as a person with significant control on 23 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
28 Sep 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
16 Aug 2018 | SH19 |
Statement of capital on 16 August 2018
|
|
16 Aug 2018 | SH20 | Statement by Directors | |
16 Aug 2018 | CAP-SS | Solvency Statement dated 09/08/18 | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
28 Dec 2017 | PSC02 | Notification of Ige Usa Investments as a person with significant control on 6 April 2016 | |
28 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Paul Stewart Girling as a director on 18 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
13 Sep 2017 | TM01 | Termination of appointment of Joseph Preston Swithenbank as a director on 11 September 2017 |