- Company Overview for GLOBAL INTERCONTINENTAL UTILITIES (KALENIC) LTD (06184257)
- Filing history for GLOBAL INTERCONTINENTAL UTILITIES (KALENIC) LTD (06184257)
- People for GLOBAL INTERCONTINENTAL UTILITIES (KALENIC) LTD (06184257)
- More for GLOBAL INTERCONTINENTAL UTILITIES (KALENIC) LTD (06184257)
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
|
|
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
|
|
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
|
|
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 |