Advanced company searchLink opens in new window

GE EUROPEAN LEVERAGED FINANCE LIMITED

Company number 03616996

Filter by category

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
25 Apr 2016 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ
25 Apr 2016 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 1 More London Place London SE1 2AF on 25 April 2016
25 Apr 2016 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
21 Apr 2016 4.70 Declaration of solvency
06 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
23 Jan 2015 AUD Auditor's resignation
07 Jul 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
25 Feb 2014 TM02 Termination of appointment of Kathryn Coar as a secretary
25 Feb 2014 TM01 Termination of appointment of Simon White as a director
25 Feb 2014 AP01 Appointment of Mr Kashif Mahmood Bhatti as a director
25 Feb 2014 TM01 Termination of appointment of Cristina Alba-Ochoa as a director
25 Feb 2014 TM01 Termination of appointment of Paul Scott as a director
29 Jan 2014 CH01 Director's details changed for Simon John Aungle White on 29 January 2014
29 Jan 2014 AP01 Appointment of Simon John Aungle White as a director
02 Jul 2013 AA Full accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
09 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 TM01 Termination of appointment of Gergely Zaborszky as a director
02 Oct 2012 AP01 Appointment of Cristina Alba-Ochoa as a director