Advanced company searchLink opens in new window

GE LEVERAGED LOANS LIMITED

Company number 04506546

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)
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 September 2022
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
17 Oct 2019 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Oct 2019 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 17 October 2019
16 Oct 2019 LIQ01 Declaration of solvency
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
25 Jul 2019 PSC07 Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on 23 July 2019
25 Jul 2019 PSC02 Notification of Key Leasing Limited as a person with significant control on 23 July 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
03 Apr 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 March 2019
03 Apr 2019 PSC02 Notification of Ge Capital Sigma Holding Ltd as a person with significant control on 21 March 2019
03 Apr 2019 PSC07 Cessation of Nmb-Heller Trade Finance Limited as a person with significant control on 21 March 2019
04 Feb 2019 CH01 Director's details changed for Norris Andrew Geldard on 4 February 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 AP01 Appointment of Mr Paul Stewart Girling as a director on 13 September 2018
13 Sep 2018 AP01 Appointment of Norris Andrew Geldard as a director on 13 September 2018
13 Sep 2018 TM01 Termination of appointment of Sharon Khanna as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of Kushank Gupta as a director on 31 August 2018
17 Aug 2018 PSC05 Change of details for Nmb-Heller Trade Finance Limited as a person with significant control on 17 August 2018
17 Aug 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
02 Jul 2018 TM02 Termination of appointment of Tilly Lang as a secretary on 2 July 2018