ICU (GLOBAL) LIMITED
Status | DISSOLVED |
Company No. | 04533350 |
Category | Private Limited Company |
Incorporated | 12 Sep 2002 |
Age | 21 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
ICU (GLOBAL) LIMITED is an dissolved private limited company with number 04533350. It was incorporated 21 years, 8 months, 9 days ago, on 12 September 2002 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 566 Chiswick High Road, London, W4 5YA, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 May 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2014
Category: Dissolution
Type: SOAS(A)
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mckenzie
Documents
Dissolution voluntary strike off suspended
Date: 13 Jul 2013
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Dissolution application strike off company
Date: 24 Apr 2013
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Old address: 5Th Floor 89 New Bond Street London W1S 1DA England
Change date: 2013-04-15
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bond Street Registrars Limited
Documents
Appoint corporate secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bond Street Registrars Limited
Documents
Termination secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portland Registrars Limited
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-02
Officer name: Mr Stephen Mckenzie
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-13
Old address: 89 New Bond Street London W1S 1DA England
Documents
Change corporate secretary company with change date
Date: 12 Oct 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Portland Registrars Limited
Change date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-11
Officer name: Portland Registrars Limited
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: 1 Conduit Street London W1S 2XA
Change date: 2010-06-01
Documents
Change account reference date company previous extended
Date: 16 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/03/07--------- £ si 400000@1=400000 £ ic 500000/900000
Documents
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/03/07
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/03/07--------- £ si 250000@1=250000 £ ic 250000/500000
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/02/07--------- £ si 249000@1=249000 £ ic 1000/250000
Documents
Legacy
Date: 03 Apr 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/02/07
Documents
Resolution
Date: 03 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 13 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/09/05--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 10/03/04 to 30/09/03
Documents
Legacy
Date: 25 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/09/03--------- £ si 1@1=1 £ ic 99/100
Documents
Resolution
Date: 24 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 10/03/04
Documents
Legacy
Date: 02 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/09/02--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FANUM HOUSE,BASINGSTOKE,RG21 4EA
Number: | 05088289 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SEYMOUR DRIVE,ELLESMERE PORT,CH66 1LX
Number: | 10045780 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASON ELECTRONIC INTERNATIONAL LIMITED
158 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EQ
Number: | NI007605 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CRABTREE WALK,MERTHYR TYDFIL,CF48 2EY
Number: | 11334223 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FAIRWAYS,IRVINE,KA12 8TE
Number: | SC519019 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,GILLINGHAM,SP8 4AB
Number: | 10518692 |
Status: | ACTIVE |
Category: | Private Limited Company |