GE REAL ESTATE FINANCE LIMITED: Filings
Overview
Company Name | GE REAL ESTATE FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06420016 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for GE REAL ESTATE FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 10 pages | LIQ03 | ||||||||||
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 Jan 28, 2019 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Carter as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0