Advanced company searchLink opens in new window

GLOBAL INTERCONTINENTAL UTILITIES (KALENIC) LTD

Company number 06184257

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 TM01 Termination of appointment of John Richard Anderson as a director on 24 July 2017
21 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
18 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 650,000
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 650,000
15 May 2015 TM02 Termination of appointment of Barrie Arthur Robinson as a secretary on 12 January 2015
27 Feb 2015 TM01 Termination of appointment of Andrew John Coombs as a director on 25 February 2015
09 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 650,000
09 Jun 2014 AD01 Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 9 June 2014
09 Jun 2014 TM01 Termination of appointment of Nenad Dograjic as a director
01 May 2013 AP01 Appointment of Mr. Nenad Nikola Dograjic as a director
01 May 2013 AD01 Registered office address changed from 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013
01 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from 18B Charles Street London London W1J 5DU England on 1 May 2013
01 May 2013 CH03 Secretary's details changed for Mr Barry Arthur Robinson on 1 May 2013
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
14 Sep 2012 AP01 Appointment of Mr John Richard Anderson as a director
14 Sep 2012 CH03 Secretary's details changed for Mr Barry Arthur Robinson on 20 February 2012
14 Sep 2012 AD01 Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 14 September 2012