- Company Overview for GE CAPITAL INTERNATIONAL 5 LIMITED (09913950)
- Filing history for GE CAPITAL INTERNATIONAL 5 LIMITED (09913950)
- People for GE CAPITAL INTERNATIONAL 5 LIMITED (09913950)
- Insolvency for GE CAPITAL INTERNATIONAL 5 LIMITED (09913950)
- Registers for GE CAPITAL INTERNATIONAL 5 LIMITED (09913950)
- More for GE CAPITAL INTERNATIONAL 5 LIMITED (09913950)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
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 Akhlesh Prasad Mathur on 1 August 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
29 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Nov 2018 | SH20 | Statement by Directors | |
22 Nov 2018 | SH19 |
Statement of capital on 22 November 2018
|
|
22 Nov 2018 | CAP-SS | Solvency Statement dated 15/11/18 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | PSC05 | Change of details for Ge Capital International Limited as a person with significant control on 17 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from The Ark 201 Talgarth Road Hammersmith 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 | |
03 Jul 2018 | TM01 | Termination of appointment of Tilly Lang as a director on 2 July 2018 | |
08 May 2018 | AP01 | Appointment of Mr Paul Stewart Girling as a director on 1 May 2018 | |
02 May 2018 | MISC | Copy of the uk court order | |
05 Feb 2018 | MISC | CB01 draft terms of merger | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
09 Nov 2017 | SH20 | Statement by Directors | |
09 Nov 2017 | SH19 |
Statement of capital on 9 November 2017
|