- Company Overview for GE PUBLISHING LIMITED (02056979)
- Filing history for GE PUBLISHING LIMITED (02056979)
- People for GE PUBLISHING LIMITED (02056979)
- Charges for GE PUBLISHING LIMITED (02056979)
- More for GE PUBLISHING LIMITED (02056979)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2016 | TM01 | Termination of appointment of Andrew Jarvis as a director on 30 April 2016 | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2016 | DS01 | Application to strike the company off the register | |
10 Dec 2015 | MR05 | All of the property or undertaking has been released from charge 020569790003 | |
24 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | TM01 | Termination of appointment of Cecile Marret as a director on 30 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Fabien Redon as a director on 30 June 2015 | |
20 Jul 2015 | AP01 | Appointment of Pierre Viala as a director on 30 June 2015 | |
15 Jul 2015 | MR01 | Registration of charge 020569790003, created on 30 June 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Jul 2015 | AP01 | Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Mrs Margaret Calmels as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Tracey Hinchliffe as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Alexander Neal as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Marc Doboin as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Olivier Beressi as a director on 30 June 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2015 | AUD | Auditor's resignation | |
30 Jan 2015 | AUD | Auditor's resignation | |
25 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR |