Advanced company searchLink opens in new window

GE CAPITAL INTERNATIONAL 5 LIMITED

Company number 09913950

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)
26 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
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
09 Aug 2019 CH01 Director's details changed for Akhlesh Prasad Mathur on 1 August 2019
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
29 Nov 2018 AA Full accounts made up to 31 December 2017
22 Nov 2018 SH20 Statement by Directors
22 Nov 2018 SH19 Statement of capital on 22 November 2018
  • USD 1.00
22 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
22 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2018 PSC05 Change of details for Ge Capital International 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
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
03 Jul 2018 TM01 Termination of appointment of Tilly Lang as a director on 2 July 2018
08 May 2018 AP01 Appointment of Mr Paul Stewart Girling as a director on 1 May 2018
02 May 2018 MISC Copy of the uk court order
05 Feb 2018 MISC CB01 draft terms of merger
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
09 Nov 2017 SH20 Statement by Directors
09 Nov 2017 SH19 Statement of capital on 9 November 2017
  • GBP 2,109,180,298