- Company Overview for GE REAL ESTATE FINANCE HOLDINGS (06420712)
- Filing history for GE REAL ESTATE FINANCE HOLDINGS (06420712)
- People for GE REAL ESTATE FINANCE HOLDINGS (06420712)
- Insolvency for GE REAL ESTATE FINANCE HOLDINGS (06420712)
- Registers for GE REAL ESTATE FINANCE HOLDINGS (06420712)
- More for GE REAL ESTATE FINANCE HOLDINGS (06420712)
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) |
---|---|---|---|
04 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2021 | |
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2020 | |
17 Oct 2019 | AD03 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Oct 2019 | AD02 | Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Oct 2019 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 17 October 2019 | |
16 Oct 2019 | LIQ01 | Declaration of solvency | |
16 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | CH01 | Director's details changed for Mr Derek Carter on 1 August 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
17 Aug 2018 | AD01 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 | |
01 Mar 2018 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Stephen Roy Slocombe as a secretary on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Stephen Roy Slocombe as a director on 28 February 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
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 Mr 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 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates |