Advanced company searchLink opens in new window

GE REAL ESTATE LEVERAGED LOANS LIMITED

Company number 04936263

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)
14 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2018 TM01 Termination of appointment of Stephen Roy Slocombe as a director on 28 February 2018
31 Jan 2018 TM02 Termination of appointment of Stephen Roy Slocombe as a secretary on 31 January 2018
27 Oct 2017 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ
27 Oct 2017 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
27 Oct 2017 AD01 Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on 27 October 2017
24 Oct 2017 600 Appointment of a voluntary liquidator
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
24 Oct 2017 LIQ01 Declaration of solvency
11 Sep 2017 AP01 Appointment of Mr Paul Stewart Girling as a director on 11 September 2017
01 Aug 2017 TM01 Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017
02 Mar 2017 AP01 Appointment of Manager Derek Carter as a director on 24 February 2017
02 Mar 2017 TM01 Termination of appointment of Anupam Manchanda as a director on 2 March 2017
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
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
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
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
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1