GENERAL DYNAMICS EUROPEAN FINANCE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 47 Red Lion Street London WC1R 4PF on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of W Legal Limited as a secretary on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of Sisec Limited as a secretary on 2024-08-08

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

06/12/226 December 2022 Appointment of Nicola Louise Moore as a director on 2022-11-20

View Document

01/12/221 December 2022 Secretary's details changed for Damien Lenell Bass on 2022-11-18

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Damien Lenell Bass as a secretary on 2022-09-14

View Document

28/09/2228 September 2022 Termination of appointment of Blaise Fitzgerald Brennan as a secretary on 2022-09-14

View Document

21/09/2221 September 2022 Termination of appointment of Stephanie Davies as a director on 2022-05-20

View Document

24/12/2124 December 2021 Director's details changed for Andrew Chia-Chun Chen on 2021-12-23

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY KYLE MCNAMARA

View Document

14/01/2014 January 2020 SECRETARY APPOINTED BLAISE FITZGERALD BRENNAN

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 SECRETARY APPOINTED KYLE J. MCNAMARA

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY LINWOOD WHEELER

View Document

10/01/1810 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 146647228

View Document

05/01/185 January 2018 ADOPT ARTICLES 22/12/2017

View Document

27/12/1727 December 2017 REDUCE ISSUED CAPITAL 20/12/2017

View Document

27/12/1727 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

27/12/1727 December 2017 27/12/17 STATEMENT OF CAPITAL GBP 14664.7228

View Document

27/12/1727 December 2017 STATEMENT BY DIRECTORS

View Document

21/12/1721 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 3

View Document

21/12/1721 December 2017 STATEMENT BY DIRECTORS

View Document

21/12/1721 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

21/12/1721 December 2017 20/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 3

View Document

22/11/1722 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 2

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / LINWOOD NEAL WHEELER / 01/11/2015

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR STEVEN EDWARD ROWBOTHAM

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIE ASLAKSEN

View Document

07/08/147 August 2014 SECRETARY APPOINTED LINWOOD NEAL WHEELER

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company