- Company Overview for ICU (GLOBAL) LIMITED (04533350)
- Filing history for ICU (GLOBAL) LIMITED (04533350)
- People for ICU (GLOBAL) LIMITED (04533350)
- Charges for ICU (GLOBAL) LIMITED (04533350)
- More for ICU (GLOBAL) LIMITED (04533350)
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
|
|
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 |