GE REAL ESTATE EUROPEAN FINANCE LIMITED

06543621
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
06 Feb 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Jan 2021 address Move Registers To Sail Company With New Address 2 Buy now
08 Jan 2021 address Change Sail Address Company With New Address 2 Buy now
04 Jan 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jan 2021 resolution Resolution 1 Buy now
04 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Oct 2020 officers Termination of appointment of director (Derek Carter) 1 Buy now
05 Jun 2020 accounts Annual Accounts 19 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 accounts Annual Accounts 20 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Derek Carter) 2 Buy now
31 Jul 2019 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
31 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Sep 2018 accounts Annual Accounts 21 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 officers Termination of appointment of secretary (Zahra Peermohamed) 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 officers Appointment of secretary (Miss Zahra Peermohamed) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (Stephen Roy Slocombe) 1 Buy now
28 Feb 2018 officers Termination of appointment of secretary (Stephen Roy Slocombe) 1 Buy now
28 Sep 2017 accounts Annual Accounts 22 Buy now
11 Sep 2017 officers Appointment of director (Mr Paul Stewart Girling) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Damien Ivo Karlov) 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2017 officers Appointment of director (Mr Derek Carter) 2 Buy now
02 Mar 2017 officers Termination of appointment of director (Anupam Manchanda) 1 Buy now
09 Oct 2016 accounts Annual Accounts 24 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 officers Termination of appointment of director (Panayot Kostadinov Vasilev) 1 Buy now
11 Dec 2015 officers Appointment of director (Mr Stephen Roy Slocombe) 2 Buy now
02 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
02 Dec 2015 insolvency Solvency Statement dated 01/12/15 1 Buy now
02 Dec 2015 resolution Resolution 1 Buy now
13 Nov 2015 officers Termination of appointment of director (Matthew Neville Bowden) 1 Buy now
03 Nov 2015 officers Appointment of director (Mr Damien Ivo Karlov) 2 Buy now
03 Oct 2015 accounts Annual Accounts 16 Buy now
30 Apr 2015 officers Termination of appointment of director (Melanie Jacqueline Collett) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (Nicola Free) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (Liam Nugent) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (Olivier George Aziere) 1 Buy now
30 Mar 2015 officers Appointment of director (Mr Anupam Manchanda) 2 Buy now
26 Mar 2015 annual-return Annual Return 7 Buy now
11 Sep 2014 capital Return of Allotment of shares 6 Buy now
04 Jul 2014 accounts Annual Accounts 16 Buy now
01 Apr 2014 annual-return Annual Return 7 Buy now
24 Mar 2014 auditors Auditors Resignation Company 4 Buy now
24 Feb 2014 auditors Auditors Resignation Company 7 Buy now
02 Dec 2013 officers Appointment of director (Mrs Nicola Free) 2 Buy now
02 Dec 2013 officers Appointment of director (Mr Matthew Neville Bowden) 2 Buy now
01 Oct 2013 officers Termination of appointment of director (Graham Palmer) 1 Buy now
19 Jul 2013 accounts Annual Accounts 15 Buy now
10 Apr 2013 annual-return Annual Return 6 Buy now
08 Mar 2013 officers Termination of appointment of director (Ilaria Del Beato) 1 Buy now
02 Nov 2012 resolution Resolution 31 Buy now
31 Oct 2012 officers Appointment of director (Mrs Melanie Jacqueline Collett) 2 Buy now
31 Oct 2012 officers Termination of appointment of director (Randall Hunter) 1 Buy now
31 Oct 2012 officers Appointment of director (Randall Leon Hunter) 2 Buy now
31 Oct 2012 officers Termination of appointment of director (James Spencer-Jones) 1 Buy now
09 Aug 2012 accounts Annual Accounts 15 Buy now
02 Jul 2012 officers Termination of appointment of director (Thomas Marfleet) 1 Buy now
02 Jul 2012 officers Appointment of director (Mr Graham Frederick Boyd Palmer) 2 Buy now
18 May 2012 officers Change of particulars for director (Mr Panayot Kostadinov Vasilev) 2 Buy now
18 May 2012 officers Change of particulars for director (James Edward Spencer-Jones) 2 Buy now
18 May 2012 officers Change of particulars for director (Liam Nugent) 2 Buy now
18 May 2012 officers Change of particulars for director (Mr Thomas Marfleet) 2 Buy now
18 May 2012 officers Change of particulars for director (Ms Ilaria Jane Del Beato) 2 Buy now
18 May 2012 officers Change of particulars for director (Olivier George Aziere) 2 Buy now
15 May 2012 officers Change of particulars for secretary (Stephen Roy Slocombe) 1 Buy now
27 Mar 2012 annual-return Annual Return 9 Buy now
03 Oct 2011 officers Appointment of director (Mr Panayot Kostadinov Vasilev) 2 Buy now
01 Aug 2011 officers Termination of appointment of director (Manuel Fernandez) 1 Buy now
11 Jul 2011 accounts Annual Accounts 14 Buy now
29 Mar 2011 annual-return Annual Return 9 Buy now
04 Feb 2011 officers Appointment of director (Liam Nugent) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Thomas Marfleet) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Manuel Uria Fernandez) 2 Buy now
11 Oct 2010 officers Change of particulars for director (James Edward Spencer-Jones) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Olivier George Aziere) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Ms Ilaria Jane Del Beato) 2 Buy now
11 Oct 2010 officers Change of particulars for secretary (Stephen Roy Slocombe) 2 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 accounts Annual Accounts 15 Buy now
06 May 2010 resolution Resolution 47 Buy now
06 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Apr 2010 annual-return Annual Return 17 Buy now
22 Jan 2010 officers Change of particulars for secretary (Stephen Roy Slocombe) 3 Buy now
21 Jan 2010 officers Appointment of director (James Edward Spencer-Jones) 3 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Manuel Uria Fernandez) 3 Buy now
12 Nov 2009 officers Change of particulars for director (Thomas Marfleet) 3 Buy now