GE CAPITAL INTERNATIONAL LIMITED

09666326
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
07 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
29 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
22 Dec 2020 address Move Registers To Sail Company With New Address 2 Buy now
22 Dec 2020 address Change Sail Address Company With New Address 2 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Dec 2020 resolution Resolution 1 Buy now
02 Dec 2020 officers Termination of appointment of director (Max Jessernigg) 1 Buy now
02 Dec 2020 officers Termination of appointment of director (Jonathan Lawrence John Gatt) 1 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 27 Buy now
02 Oct 2019 accounts Annual Accounts 31 Buy now
09 Aug 2019 officers Change of particulars for director (Jonathan Lawrence John Gatt) 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2019 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
04 Feb 2019 officers Change of particulars for director (Norris Andrew Geldard) 2 Buy now
29 Nov 2018 accounts Annual Accounts 29 Buy now
23 Nov 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2018 resolution Resolution 32 Buy now
22 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
22 Nov 2018 insolvency Solvency Statement dated 19/11/18 2 Buy now
22 Nov 2018 resolution Resolution 1 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2018 officers Termination of appointment of secretary (Zahra Peermohamed) 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 officers Appointment of director (Norris Andrew Geldard) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Brendan Edward Gilligan) 1 Buy now
21 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Sep 2017 capital Statement of capital (Section 108) 3 Buy now
21 Sep 2017 insolvency Solvency Statement dated 18/09/17 2 Buy now
21 Sep 2017 resolution Resolution 1 Buy now
20 Sep 2017 officers Appointment of director (Jonathan Lawrence John Gatt) 2 Buy now
20 Sep 2017 officers Appointment of director (Mr Paul Stewart Girling) 2 Buy now
14 Sep 2017 officers Termination of appointment of director (Joseph Preston Swithenbank) 1 Buy now
08 Sep 2017 officers Appointment of secretary (Miss Zahra Peermohamed) 2 Buy now
04 Sep 2017 officers Termination of appointment of director (Stephen Roy Slocombe) 1 Buy now
04 Sep 2017 officers Termination of appointment of secretary (Stephen Roy Slocombe) 1 Buy now
04 Sep 2017 officers Termination of appointment of secretary (Kalpna Shah) 1 Buy now
26 Jul 2017 officers Appointment of secretary (Mr Stephen Roy Slocombe) 2 Buy now
26 Jul 2017 officers Appointment of secretary (Mrs Kalpna Shah) 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Ann French) 1 Buy now
27 Jun 2017 officers Appointment of director (Mr Stephen Roy Slocombe) 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Max Jessernigg) 2 Buy now
12 Apr 2017 capital Second Filing Capital Allotment Shares 9 Buy now
07 Apr 2017 accounts Annual Accounts 20 Buy now
15 Mar 2017 miscellaneous Miscellaneous 1 Buy now
15 Mar 2017 officers Termination of appointment of director (Paul David Hurd) 1 Buy now
20 Dec 2016 miscellaneous Miscellaneous 95 Buy now
19 Dec 2016 officers Appointment of director (Mr Brendan Edward Gilligan) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
29 Jun 2016 officers Termination of appointment of secretary (Zahra Peermohamed) 1 Buy now
18 Jan 2016 officers Appointment of director (Mr Paul David Hurd) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Richard Martin Blackburn) 1 Buy now
25 Nov 2015 capital Return of Allotment of shares 8 Buy now
13 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Nov 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 Nov 2015 resolution Resolution 1 Buy now
13 Nov 2015 resolution Resolution 3 Buy now
13 Nov 2015 resolution Resolution 2 Buy now
13 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Nov 2015 resolution Resolution 2 Buy now
13 Nov 2015 capital Notice of redenomination 4 Buy now
14 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jul 2015 officers Appointment of secretary (Ms Ann French) 2 Buy now
01 Jul 2015 incorporation Incorporation Company 44 Buy now