G E REALISATIONS 2023 LIMITED

05840192
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
04 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
13 Sep 2023 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2023 change-of-name Change Of Name Notice 2 Buy now
16 Aug 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Aug 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
10 Aug 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
27 Jul 2023 insolvency Liquidation Voluntary Statement Of Affairs 23 Buy now
22 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jul 2023 resolution Resolution 1 Buy now
21 Oct 2022 accounts Annual Accounts 35 Buy now
25 Aug 2022 officers Termination of appointment of director (Michael Jordan Meakin-Blackwell) 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 37 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 35 Buy now
17 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2020 accounts Annual Accounts 36 Buy now
01 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2020 mortgage Registration of a charge 5 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2019 mortgage Statement of release/cease from a charge 1 Buy now
23 Sep 2019 accounts Annual Accounts 32 Buy now
23 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2019 officers Appointment of director (Mr Michael Jordan Meakin-Blackwell) 2 Buy now
28 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 officers Appointment of director (Mr Neville Barry Kahn) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr David Daniel Morris) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr Nathaniel Jerome Meyohas) 2 Buy now
28 Dec 2018 mortgage Registration of a charge 127 Buy now
14 Aug 2018 resolution Resolution 19 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2018 officers Termination of appointment of director (Steven Phillip Gay) 1 Buy now
30 Mar 2018 officers Termination of appointment of director (Richard Booty) 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Gary Alvin Gay) 1 Buy now
29 Mar 2018 officers Termination of appointment of secretary (Jacqualine Miller) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Nicholas Mark Cooke) 1 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Dec 2017 accounts Annual Accounts 27 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2017 officers Appointment of director (Mr Richard Booty) 2 Buy now
24 Jan 2017 mortgage Registration of a charge 4 Buy now
17 Nov 2016 accounts Annual Accounts 27 Buy now
20 Jun 2016 officers Change of particulars for director (Mr Stephen Philip Gay) 2 Buy now
14 Jun 2016 annual-return Annual Return 7 Buy now
14 Jun 2016 officers Appointment of director (Mr Nigel Christopher Hughes) 2 Buy now
14 Jun 2016 officers Change of particulars for director (Kelvin John Ruck) 2 Buy now
14 Jun 2016 officers Appointment of director (Mr Stephen Philip Gay) 2 Buy now
01 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Nov 2015 resolution Resolution 3 Buy now
25 Sep 2015 accounts Annual Accounts 25 Buy now
11 Aug 2015 officers Change of particulars for director (Kelvin John Ruck) 2 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
01 May 2015 mortgage Registration of a charge 9 Buy now
25 Sep 2014 accounts Annual Accounts 24 Buy now
30 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
12 Mar 2014 mortgage Registration of a charge 5 Buy now
19 Dec 2013 mortgage Registration of a charge 18 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
27 Jun 2013 annual-return Annual Return 7 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
24 Aug 2012 resolution Resolution 36 Buy now
24 Aug 2012 officers Appointment of director (Kelvin John Ruck) 3 Buy now
06 Jul 2012 officers Appointment of director (Mr Nicholas Mark Cooke) 2 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2010 accounts Annual Accounts 7 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
25 Oct 2009 accounts Annual Accounts 7 Buy now
17 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
24 Jun 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 7 Buy now
22 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
22 Jun 2007 officers Director's particulars changed 1 Buy now
22 Jun 2007 officers Secretary's particulars changed 1 Buy now
15 Nov 2006 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
07 Jun 2006 incorporation Incorporation Company 20 Buy now