ICONTROL SYSTEMS - GLOBAL LIMITED

21 Cheriton Avenue 21 Cheriton Avenue, Reading, RG10 9DB, England
StatusDISSOLVED
Company No.09430811
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 9 months, 29 days

SUMMARY

ICONTROL SYSTEMS - GLOBAL LIMITED is an dissolved private limited company with number 09430811. It was incorporated 9 years, 3 months, 8 days ago, on 10 February 2015 and it was dissolved 2 years, 9 months, 29 days ago, on 20 July 2021. The company address is 21 Cheriton Avenue 21 Cheriton Avenue, Reading, RG10 9DB, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2019-10-04

New address: 21 Cheriton Avenue Twyford Reading RG10 9DB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Change date: 2019-01-31

Old address: 21 Cheriton Avenue Twyford Reading RG10 9DB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: 7 Cheriton Avenue Cheriton Avenue Twyford Reading Berkshire RG10 9DB England

New address: 21 Cheriton Avenue Twyford Reading RG10 9DB

Change date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: 1650 Arlington Business Park Theale, Reading Theale Reading RG7 4SA England

Change date: 2017-11-02

New address: 7 Cheriton Avenue Cheriton Avenue Twyford Reading Berkshire RG10 9DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: 1650 Arlington Business Park Theale, Reading Theale Reading RG7 4SA

Change date: 2017-10-11

Old address: 1650 Arlington Business Park Theale, Reading Theale Reading RG7 4SA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: 1650 Arlington Business Park Theale, Reading Theale Reading RG7 4SA

Old address: 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 7 Cheriton Avenue Twyford Reading Berkshire RG10 9DB England

Change date: 2017-10-11

New address: 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 7 Cheriton Avenue Twyford Reading Berkshire RG10 9DB England

Change date: 2016-05-31

New address: 7 Cheriton Avenue Twyford Reading Berkshire RG10 9DB

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Jose-Luis Andrade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 3rd Floor, 14 Hanover Street London W1S 1YH England

New address: 7 Cheriton Avenue Twyford Reading Berkshire RG10 9DB

Change date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST BARGAIN DEALS UK LTD

128 KATHERINE ROAD,LONDON,E6 1ER

Number:11572121
Status:ACTIVE
Category:Private Limited Company

LORWICK CHEMICALS LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:03494416
Status:ACTIVE
Category:Private Limited Company

LOVEJOY STEVENS THATCHAM LIMITED

MILL HOUSE OVERBRIDGE SQUARE,NEWBURY,RG14 5UX

Number:09014939
Status:ACTIVE
Category:Private Limited Company

ORTHOGIS LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11196588
Status:ACTIVE
Category:Private Limited Company

ROZ COSMETICS LTD

18 BORROWDALE DRIVE,ROCHDALE,OL11 3JZ

Number:11348286
Status:ACTIVE
Category:Private Limited Company

RVS INFORMATION SECURITY LIMITED

C/O WIS ACCOUNTANCY LIMITED,BOREHAMWOOD,WD6 1JN

Number:10864577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source