Advanced company searchLink opens in new window

GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Company number 01196721

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
28 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Aug 2019 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Jul 2019 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Jul 2019 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
22 Jul 2019 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 22 July 2019
19 Jul 2019 LIQ01 Declaration of solvency
19 Jul 2019 600 Appointment of a voluntary liquidator
19 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-26
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
02 May 2019 CH01 Director's details changed for Mr Paul Stewart Girling on 1 May 2019
06 Feb 2019 SH20 Statement by Directors
06 Feb 2019 SH19 Statement of capital on 6 February 2019
  • GBP 1
06 Feb 2019 CAP-SS Solvency Statement dated 31/01/19
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 198,251,608.05
04 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
05 Jan 2018 PSC02 Notification of Ge Ese Uk Limited as a person with significant control on 6 June 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
07 Aug 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017