THE INTERNATIONAL CREDIT UNION LEADERSHIP DEVELOPMENT AND EDUCATION COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07944277 |
Category | |
Incorporated | 09 Feb 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 8 months, 25 days |
SUMMARY
THE INTERNATIONAL CREDIT UNION LEADERSHIP DEVELOPMENT AND EDUCATION COMPANY LIMITED is an dissolved with number 07944277. It was incorporated 12 years, 3 months, 21 days ago, on 09 February 2012 and it was dissolved 8 months, 25 days ago, on 05 September 2023. The company address is Acre House Acre House, London, NW1 3ER.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-11
Officer name: Mr Barry Stuart Epstein
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marilynne Brenda Epstein
Change date: 2022-07-11
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-11
Psc name: Marilynne Brenda Epstein
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-11
Psc name: Barry Stuart Epstein
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-31
Psc name: Marilynne Brenda Epstein
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barry Stuart Epstein
Notification date: 2018-01-31
Documents
Withdrawal of a person with significant control statement
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 22 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 11 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Dunn
Termination date: 2014-11-11
Documents
Annual return company with made up date no member list
Date: 07 May 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 05 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Dunn
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Marilynne Brenda Epstein
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mr Barry Stuart Epstein
Documents
Some Companies
10 STONELEIGH PARK,COLCHESTER,CO3 9FA
Number: | 01895305 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GAINSBOROUGH GARDENS,SUDBURY HILL,UB6 0JG
Number: | 05545470 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ELSIE STREET,GOOLE,DN14 6DY
Number: | 11241673 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARK O'CONNOR COMMUNICATIONS LIMITED
C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ
Number: | 10121564 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAWSLEY VILLAGERS ASSOCIATION LIMITED
THE LINDEN BUILDING,WELLINGBOROUGH,NN8 6GR
Number: | 05895508 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MULTIMARINE MANUFACTURING LIMITED
BUSINESS CENTRE,PLYMOUTH,PL4 0EG
Number: | 06948113 |
Status: | ACTIVE |
Category: | Private Limited Company |