Advanced company searchLink opens in new window

GE CAPITAL FUNDING SERVICES LIMITED

Company number 03731225

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)
11 Nov 2013 TM01 Termination of appointment of Bjorn Bergabo as a director
05 Jul 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
07 Sep 2012 TM02 Termination of appointment of Alicia Essex as a secretary
09 Jul 2012 TM01 Termination of appointment of Robert Santimays as a director
09 Jul 2012 TM01 Termination of appointment of Andras Bende as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 CH03 Secretary's details changed for Alicia Essex on 28 May 2012
28 May 2012 TM01 Termination of appointment of Oomke Blaauw as a director
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
27 Mar 2012 AP01 Appointment of Oomke Blaauw as a director
27 Mar 2012 AD01 Registered office address changed from the Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom on 27 March 2012
15 Mar 2012 CH01 Director's details changed for Jane Anderson on 13 March 2012
15 Mar 2012 CH01 Director's details changed for Robert James Santimays on 13 March 2012
15 Mar 2012 CH01 Director's details changed for Andras Quinn Bende on 13 March 2012
15 Mar 2012 TM01 Termination of appointment of Oomke Blaauw as a director
15 Mar 2012 AP01 Appointment of Oomke Blaauw as a director
15 Mar 2012 AD01 Registered office address changed from 30 Berkeley Square London W1J 6EW on 15 March 2012
10 Oct 2011 TM01 Termination of appointment of Paul De Domenico as a director
10 Oct 2011 AP01 Appointment of Bjorn Erik Bergabo as a director
06 Jul 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
03 May 2011 TM02 Termination of appointment of Monica Nicklin as a secretary
06 Oct 2010 TM01 Termination of appointment of Johannes Vissers as a director
17 Sep 2010 AA Full accounts made up to 31 December 2009