Advanced company searchLink opens in new window

GLOBAL INTERCONTINENTAL UTILITIES (BELGRADE) LIMITED

Company number 02947018

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)
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Nov 2018 AD01 Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW to 39 Queensway Sturton by Stow Lincoln LN1 2AD on 16 November 2018
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2017
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 TM01 Termination of appointment of John Richard Anderson as a director on 24 July 2017
08 Sep 2017 PSC01 Notification of David Henry Garvagh Tristram as a person with significant control on 4 June 2016
08 Sep 2017 CS01 Confirmation statement made on 11 April 2017 with updates
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,001,000
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,001,000
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Apr 2015 TM02 Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,001,000
19 May 2014 TM01 Termination of appointment of Andrew Coombs as a director
19 May 2014 TM01 Termination of appointment of Andrew Coombs as a director
19 May 2014 AD01 Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 19 May 2014