- 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) |
---|---|---|---|
18 Jan 2019 | SH03 | Purchase of own shares. | |
29 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Aug 2018 | AD01 | Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 | |
17 Aug 2018 | PSC05 | Change of details for Ge Capital International Holdings Limited as a person with significant control 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 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
17 Aug 2017 | PSC02 | Notification of Ge Capital International Holdings Limited as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
25 Jul 2017 | AP01 | Appointment of Tilly Lang as a director on 24 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Simon James Palmer as a director on 21 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Akhlesh Prasad Mathur as a director on 30 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Paul David Hurd as a director on 10 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
11 Jan 2016 | CH01 | Director's details changed for Mr Paul David Hurd on 8 January 2016 | |
29 Dec 2015 | AP01 | Appointment of Mr Paul David Hurd as a director on 18 December 2015 | |
14 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-14
|