Advanced company searchLink opens in new window

GE PUBLISHING LIMITED

Company number 02056979

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)
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
  • GBP 1,000
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
  • RES13 ‐ Various documents approved 30/06/2015
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
  • GBP 1,000
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