Advanced company searchLink opens in new window

ICU WORLDWIDE LTD.

Company number 12819723

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 31/08/2022
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-18
  • GBP 1