- Company Overview for G.E. C.I.F. TRUSTEES LTD. (02669231)
- Filing history for G.E. C.I.F. TRUSTEES LTD. (02669231)
- People for G.E. C.I.F. TRUSTEES LTD. (02669231)
- More for G.E. C.I.F. TRUSTEES LTD. (02669231)
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) |
---|---|---|---|
16 May 2018 | PSC02 | Notification of Ige Usa Holdings as a person with significant control on 6 April 2016 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Jul 2017 | AP01 | Appointment of Richard Edward Dean as a director on 31 July 2017 | |
04 Apr 2017 | AP01 | Appointment of Chief Financial Officer Matthew Joseph Zakrzewski as a director on 31 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Akash Mitter as a director on 31 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Christoph Karl Friedrich Reimnitz as a director on 31 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Martin William Bath as a director on 31 March 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Timothy John Taylor as a director on 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of David William Wiederecht as a director on 7 July 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Akash Mitter on 1 April 2015 | |
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jul 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
22 May 2014 | TM01 | Termination of appointment of Adam Richford as a director | |
10 Apr 2014 | AP01 | Appointment of David William Wiederecht as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Michael Cosgrove as a director | |
21 Jan 2014 | AP01 | Appointment of Anthony Stephen Bowman as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
27 Nov 2013 | TM01 | Termination of appointment of John Mclachlan as a director |