- Company Overview for GE CAPITAL INTERNATIONAL 2 LIMITED (09915785)
- Filing history for GE CAPITAL INTERNATIONAL 2 LIMITED (09915785)
- People for GE CAPITAL INTERNATIONAL 2 LIMITED (09915785)
- Insolvency for GE CAPITAL INTERNATIONAL 2 LIMITED (09915785)
- Registers for GE CAPITAL INTERNATIONAL 2 LIMITED (09915785)
- More for GE CAPITAL INTERNATIONAL 2 LIMITED (09915785)
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) |
---|---|---|---|
13 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham United Kingdom WA14 2DT | |
23 Oct 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham United Kingdom WA14 2DT | |
16 Oct 2020 | 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 16 October 2020 | |
16 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2020 | LIQ01 | Declaration of solvency | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
04 Dec 2019 | SH20 | Statement by Directors | |
04 Dec 2019 | SH19 |
Statement of capital on 4 December 2019
|
|
04 Dec 2019 | CAP-SS | Solvency Statement dated 28/11/19 | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
21 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/12/2018 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Aug 2019 | CH01 | Director's details changed for Akhlesh Prasad Mathur on 1 August 2019 | |
04 Mar 2019 | SH20 | Statement by Directors | |
04 Mar 2019 | SH19 |
Statement of capital on 4 March 2019
|
|
04 Mar 2019 | CAP-SS | Solvency Statement dated 19/02/19 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | CS01 |
Confirmation statement made on 19 December 2018 with updates
|
|
18 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2018
|