Advanced company searchLink opens in new window

GLOBAL ICLE TEST LTD

Company number 09690125

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)
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
  • GBP 2,545.46
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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