- Company Overview for GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED (04324153)
- Filing history for GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED (04324153)
- People for GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED (04324153)
- More for GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED (04324153)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2015 | DS01 | Application to strike the company off the register | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
21 Feb 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD01 | Registered office address changed from 71 Hermitage House Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 21 February 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from 18B Charles Street London W1J 5DU London Central London W1J 5DU England on 21 February 2014 | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
25 Feb 2013 | CH03 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 | |
25 Feb 2013 | CH01 | Director's details changed for Mr. John Richard Anderson on 20 February 2012 | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
01 Sep 2011 | AP01 | Appointment of Mr. John Richard Anderson as a director | |
01 Sep 2011 | AD01 | Registered office address changed from 11 Marsland Road Sale Cheshire M33 3HP on 1 September 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of David Tristram as a director | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Jun 2010 | CERTNM |
Company name changed intercontinental utilities (sofia) LIMITED\certificate issued on 03/06/10
|