Advanced company searchLink opens in new window

GE MONEY LENDING SOLUTIONS LIMITED

Company number 05199179

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)
03 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2017 TM01 Termination of appointment of Richard William Bird as a director on 29 September 2017
06 Apr 2017 AD01 Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on 6 April 2017
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14
04 Apr 2017 4.70 Declaration of solvency
10 Jan 2017 TM01 Termination of appointment of Laurence Anne Renee Perrin as a director on 30 December 2016
19 Oct 2016 AP01 Appointment of Miss Samantha Jones as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
23 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016
18 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
22 Jun 2016 TM01 Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard William Bird as a director on 14 June 2016
10 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Dec 2015 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015
18 Sep 2015 TM01 Termination of appointment of Steven Mark Pickering as a director on 11 September 2015
20 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
15 Jul 2015 AP03 Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015
15 Jul 2015 TM02 Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Oct 2014 MISC Sect 519 ca 2006 auditors resignation
23 Sep 2014 MISC Auditors resignation
15 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
09 May 2014 AP01 Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director