Advanced company searchLink opens in new window

GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED

Company number 04324153

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)
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
  • GBP 1,000
21 Feb 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-03-18