- Company Overview for GLOBAL INTERCONTINENTAL UTILITIES (ROTHENBURG) LIMITED (06843482)
- Filing history for GLOBAL INTERCONTINENTAL UTILITIES (ROTHENBURG) LIMITED (06843482)
- People for GLOBAL INTERCONTINENTAL UTILITIES (ROTHENBURG) LIMITED (06843482)
- More for GLOBAL INTERCONTINENTAL UTILITIES (ROTHENBURG) LIMITED (06843482)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2015 | DS01 | Application to strike the company off the register | |
18 Mar 2015 | TM01 | Termination of appointment of John Richard Anderson as a director on 21 February 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
24 May 2014 | CH01 | Director's details changed for Mr David Henry Garvagh Tristram on 14 February 2014 | |
01 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 | |
01 May 2013 | AP01 | Appointment of Mr. David Henry Garvagh Tristram as a director | |
01 May 2013 | AD01 | Registered office address changed from 18B Charles Street Mayfair London W1J 5DU England on 1 May 2013 | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
10 Aug 2012 | CH01 | Director's details changed for Mr. John Richard Anderson on 15 April 2012 | |
10 Aug 2012 | CH03 | Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 13 January 2012 | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | TM01 | Termination of appointment of David Tristram as a director | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |