- Company Overview for GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED (07677156)
- Filing history for GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED (07677156)
- People for GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED (07677156)
- Insolvency for GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED (07677156)
- Registers for GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED (07677156)
- More for GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED (07677156)
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 | |
10 Aug 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 | |
25 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 Hammersmith 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
|
|
05 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
04 Feb 2016 | SH20 | Statement by Directors | |
04 Feb 2016 | SH19 |
Statement of capital on 4 February 2016
|
|
04 Feb 2016 | CAP-SS | Solvency Statement dated 04/02/16 | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
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 Melanie Jacqueline Collett as a director on 30 April 2015 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|