Advanced company searchLink opens in new window

ICU (GLOBAL) LIMITED

Company number 04533350

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2013 TM01 Termination of appointment of Stephen Mckenzie as a director
13 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
15 Apr 2013 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 15 April 2013
09 Apr 2013 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary
06 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
06 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
08 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 900,000
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Nov 2010 CH01 Director's details changed for Mr Stephen Mckenzie on 2 November 2010
13 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 October 2010
12 Oct 2010 CH04 Secretary's details changed for Portland Registrars Limited on 12 September 2010
29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010