ICW GLOBAL LIMITED

Central Point Central Point, London, EC2Y 8AD, England
StatusDISSOLVED
Company No.09814980
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 25 days

SUMMARY

ICW GLOBAL LIMITED is an dissolved private limited company with number 09814980. It was incorporated 8 years, 7 months, 27 days ago, on 08 October 2015 and it was dissolved 1 month, 25 days ago, on 09 April 2024. The company address is Central Point Central Point, London, EC2Y 8AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

New address: Central Point 45 Beech Street London EC2Y 8AD

Change date: 2023-11-16

Old address: Evergreen House North Grafton Place London NW1 2DX England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Claire Margaret Ward

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Earnest Hawkins

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Alan Maund

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Lee

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-01

Psc name: The Institute for Collaborative Working

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr David Earnest Hawkins

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Ms Claire Margaret Ward

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

New address: Evergreen House North Grafton Place London NW1 2DX

Old address: Suite 2 21 Bloomsbury Square London WC1A 2NS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Margaret Ward

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie James Pyle

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie James Pyle

Change date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Earnest Hawkins

Change date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-31

Psc name: The Institute for Collaborative Working

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Old address: Suite 5 - Level 3 Tabernacle Court 16 - 28 Tabernacle Street London EC2A 4DD England

New address: Suite 2 21 Bloomsbury Square London WC1A 2NS

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-22

Old address: Sullivan House 4 Grosvenor Gardens London SW1W 0DH United Kingdom

New address: Suite 5 - Level 3 Tabernacle Court 16 - 28 Tabernacle Street London EC2A 4DD

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN CEDAR DESIGNS LTD

29 BETHAM ROAD,GREENFORD,UB6 8RZ

Number:09880700
Status:ACTIVE
Category:Private Limited Company

OXFORD HOSPITALITY MANAGEMENT LTD

80A ASHFIELD STREET,LONDON,E1 2BJ

Number:11582064
Status:ACTIVE
Category:Private Limited Company

RD JAMESON LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:10055914
Status:ACTIVE
Category:Private Limited Company

SARAS HOPE FOUNDATION

COURTYARD 2 DISSINGTON HALL ENTERPRISE HUB,PONTELAND,NE18 0AD

Number:06497977
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEABROOK OFFSHORE LIMITED

5 PENMERE CRESCENT,FALMOUTH,TR11 2QQ

Number:08692983
Status:ACTIVE
Category:Private Limited Company

STEP STONE COACHING & CONSULTING LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:07802625
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