- Company Overview for GLOBAL ICLE TEST LTD (09690125)
- Filing history for GLOBAL ICLE TEST LTD (09690125)
- People for GLOBAL ICLE TEST LTD (09690125)
- Charges for GLOBAL ICLE TEST LTD (09690125)
- Insolvency for GLOBAL ICLE TEST LTD (09690125)
- More for GLOBAL ICLE TEST LTD (09690125)
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) |
---|---|---|---|
26 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
25 Oct 2021 | AM10 | Administrator's progress report | |
03 Aug 2021 | AM10 | Administrator's progress report | |
14 Jan 2021 | AM06 | Notice of deemed approval of proposals | |
22 Dec 2020 | AM03 | Statement of administrator's proposal | |
28 Nov 2020 | AD01 | Registered office address changed from Regent Centre C/O Suite 5 2nd Floor Gosforth Newcastle upon Tyne NE3 3LS to 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from Kepier House Belmont Business Park Durham Co. Durham DH1 1TW England to Regent Centre C/O Suite 5 2nd Floor Gosforth Newcastle upon Tyne NE3 3LS on 19 November 2020 | |
16 Nov 2020 | AM01 | Appointment of an administrator | |
13 Oct 2020 | AD01 | Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD United Kingdom to Kepier House Belmont Business Park Durham Co. Durham DH1 1TW on 13 October 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Mar 2020 | CH01 | Director's details changed for Mr John Robert Anderson on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Kepier House Belmont Business Park Durham DH1 1TW England to Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD on 3 March 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
26 Jul 2019 | AD02 | Register inspection address has been changed to Castle Eden Studios Stockton Road Castle Eden Hartlepool TS27 4SD | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
11 Oct 2018 | PSC04 | Change of details for Mr John Robert Anderson as a person with significant control on 3 October 2018 | |
11 Oct 2018 | PSC02 | Notification of Woodbury Equity Holdings Ltd as a person with significant control on 3 October 2018 | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | MR01 | Registration of charge 096901250001, created on 3 October 2018 | |
05 Sep 2018 | PSC07 | Cessation of John Robert Anderson as a person with significant control on 5 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Guy Walker as a director on 24 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates |