- Company Overview for GE REAL ESTATE LENDING (04364894)
- Filing history for GE REAL ESTATE LENDING (04364894)
- People for GE REAL ESTATE LENDING (04364894)
- Insolvency for GE REAL ESTATE LENDING (04364894)
- Registers for GE REAL ESTATE LENDING (04364894)
- More for GE REAL ESTATE LENDING (04364894)
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
|
|
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
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
|
|
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
|
|
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 |