- Company Overview for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED (02148651)
- Filing history for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED (02148651)
- People for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED (02148651)
- Insolvency for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED (02148651)
- Registers for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED (02148651)
- More for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED (02148651)
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) |
---|---|---|---|
09 May 2017 | AP01 | Appointment of Mrs Nina Mary Atkinson as a director on 25 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Gavin Morris as a director on 28 April 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Alan Evans as a director on 23 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Gabriele D'uva as a director on 23 December 2016 | |
08 Jul 2016 | AP01 | Appointment of Gavin Morris as a director on 4 July 2016 | |
08 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jun 2016 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 22 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
18 Apr 2016 | TM01 | Termination of appointment of Salih Unal as a director on 14 April 2016 | |
07 Apr 2016 | AD04 | Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ | |
28 Jan 2016 | AD01 | Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 28 January 2016 | |
18 Aug 2015 | AD03 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
02 Mar 2015 | AD02 | Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ | |
21 Jan 2015 | MISC | Section 519 | |
09 Dec 2014 | AUD | Auditor's resignation | |
26 Nov 2014 | TM02 | Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 | |
26 Nov 2014 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Ms Lisa Farrell as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Gabriele D'uva as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Salih Unal as a director on 30 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|