- Company Overview for ICU WORLDWIDE LTD. (12819723)
- Filing history for ICU WORLDWIDE LTD. (12819723)
- People for ICU WORLDWIDE LTD. (12819723)
- More for ICU WORLDWIDE LTD. (12819723)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2021 | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2021 | CS01 |
Confirmation statement made on 17 August 2021 with updates
|
|
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | AP04 | Appointment of Sl24 Ltd. as a secretary on 4 February 2021 | |
08 Feb 2021 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 4 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 33 Doughty Court Prusom Street London E1W 3RT on 4 February 2021 | |
04 Feb 2021 | PSC01 | Notification of Stefan Hampel as a person with significant control on 4 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr. Stefan Hampel as a director on 4 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Jochen Franz Matthias Huels as a director on 4 February 2021 | |
04 Feb 2021 | PSC07 | Cessation of Jochen Huels as a person with significant control on 4 February 2021 | |
18 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-18
|