Advanced company searchLink opens in new window

GECC UK

Company number 01970192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2018 TM01 Termination of appointment of Tilly Lang as a director on 2 July 2018
17 Jul 2018 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Jul 2018 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Jul 2018 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 17 July 2018
13 Jul 2018 LIQ01 Declaration of solvency
13 Jul 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-19
25 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
05 Jan 2018 PSC02 Notification of Ge Capital Corporation (Holdings) as a person with significant control on 6 April 2016
05 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 5 January 2018
28 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2017 MA Memorandum and Articles of Association
28 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £39,056,504 11/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2017 AP01 Appointment of Tilly Lang as a director on 28 September 2017
02 Oct 2017 TM01 Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
07 Apr 2017 AP01 Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017
06 Apr 2017 AP01 Appointment of Kashif Mahmood Bhatti as a director on 30 March 2017
23 Mar 2017 TM01 Termination of appointment of Peter Hugh Bagot Curtiss as a director on 30 December 2016