Advanced company searchLink opens in new window

GE INTELLIGENT PLATFORMS UK LIMITED

Company number SC213037

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
24 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Iain Graham Ross Macdonald as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr David Bell as a director on 30 March 2021
31 Mar 2021 AP01 Appointment of Mr Mandip Singh Lehal as a director on 30 March 2021
13 Jan 2021 PSC05 Change of details for Ge Intelligent Platforms Limited as a person with significant control on 13 January 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Aug 2020 AD01 Registered office address changed from C/O Psymetrix Limited 1 Tanfield Edinburgh EH3 5DA United Kingdom to 1 Tanfield Edinburgh EH3 5DA on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Hilary Anne Wake as a director on 2 December 2019
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
31 Jul 2019 CH01 Director's details changed for Mrs. Hilary Anne Wake on 31 July 2019
17 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
13 Jun 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 June 2018
13 Jun 2018 AD01 Registered office address changed from 3/2 Great Michael House 14 Links Place Edinburgh Scotland EH6 7EZ to C/O Psymetrix Limited 1 Tanfield Edinburgh EH3 5DA on 13 June 2018
10 Apr 2018 TM01 Termination of appointment of Moira Ann Robertson as a director on 10 January 2018
10 Apr 2018 AP01 Appointment of Mr Iain Graham Ross Macdonald as a director on 10 January 2018
27 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 27 December 2017