- Company Overview for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED (02663486)
- Filing history for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED (02663486)
- People for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED (02663486)
- Insolvency for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED (02663486)
- More for GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED (02663486)
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) |
---|---|---|---|
02 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2021 | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2020 | |
26 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2019 | LIQ06 | Resignation of a liquidator | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2019 | |
20 Jul 2018 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2018 | |
30 Jun 2017 | TM02 | Termination of appointment of Ann French as a secretary on 30 June 2017 | |
29 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Gabriele D'uva as a director on 23 December 2016 | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2016 | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | LIQ MISC OC | Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator | |
17 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Dec 2015 | AD03 | Register(s) moved to registered inspection location Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF | |
20 Apr 2015 | AD02 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF | |
20 Apr 2015 | AD01 | Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF to 1 More London Place London United Kingdom SE1 2AF on 20 April 2015 | |
17 Apr 2015 | 4.70 | Declaration of solvency | |
17 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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 | |
12 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|