Advanced company searchLink opens in new window

GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS HOLDINGS

Company number 01696779

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 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
21 Aug 2013 CH01 Director's details changed for Zachary Joseph Citron on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Ann Elizabeth Brennan on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
15 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
19 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
16 Jan 2010 CH01 Director's details changed for Gillian May Wheeler on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Stephen John Dwyer on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
20 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
20 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009
01 Jun 2009 AA Accounts made up to 31 December 2008