Advanced company searchLink opens in new window

GE REAL ESTATE LENDING

Company number 04364894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
01 Aug 2017 TM01 Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
26 Jul 2016 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
25 Jul 2016 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ
25 Jul 2016 AD01 Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on 25 July 2016
19 Jul 2016 4.70 Declaration of solvency
19 Jul 2016 600 Appointment of a voluntary liquidator
19 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
18 Dec 2015 TM01 Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015
11 Dec 2015 AP01 Appointment of Mr Stephen Roy Slocombe as a director on 11 December 2015
13 Nov 2015 TM01 Termination of appointment of Matthew Neville Bowden as a director on 13 November 2015
03 Nov 2015 AP01 Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015
13 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 05/08/2015
21 Jul 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of Mr Anupam Manchanda as a director on 1 May 2015
30 Apr 2015 TM01 Termination of appointment of Randall Leon Hunter as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Gregoire Marie Philippe Challe as a director on 30 April 2015
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 315,000,003
04 Aug 2014 AP01 Appointment of Mr Matthew Neville Bowden as a director on 1 August 2014
04 Jul 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 AUD Auditor's resignation