- Company Overview for GE MONEY HOME LENDING LIMITED (03770763)
- Filing history for GE MONEY HOME LENDING LIMITED (03770763)
- People for GE MONEY HOME LENDING LIMITED (03770763)
- Charges for GE MONEY HOME LENDING LIMITED (03770763)
- Insolvency for GE MONEY HOME LENDING LIMITED (03770763)
- Registers for GE MONEY HOME LENDING LIMITED (03770763)
- More for GE MONEY HOME LENDING LIMITED (03770763)
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) |
---|---|---|---|
18 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2024 | |
28 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2023 | |
21 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2022 | |
05 Jul 2021 | AD01 | Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 July 2021 | |
02 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | LIQ01 | Declaration of solvency | |
11 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
26 May 2021 | PSC02 | Notification of Key Leasing Limited as a person with significant control on 20 May 2021 | |
26 May 2021 | PSC07 | Cessation of Ge Money Mortgages Limited as a person with significant control on 20 May 2021 | |
10 Dec 2020 | SH19 |
Statement of capital on 10 December 2020
|
|
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | SH20 | Statement by Directors | |
10 Dec 2020 | CAP-SS | Solvency Statement dated 25/11/20 | |
05 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
31 Mar 2020 | AP01 | Appointment of Mr Paul Stewart Girling as a director on 24 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Samantha Jones as a director on 24 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Jonathan Edward Taylor on 2 September 2019 | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Sep 2019 | CH01 | Director's details changed for Miss Samantha Jones on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Ge Money Mortgages Limited as a person with significant control on 2 September 2019 |