INTERNATIONAL CONTRACTING UK LIMITED
Status | DISSOLVED |
Company No. | 10529308 |
Category | Private Limited Company |
Incorporated | 16 Dec 2016 |
Age | 7 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 22 days |
SUMMARY
INTERNATIONAL CONTRACTING UK LIMITED is an dissolved private limited company with number 10529308. It was incorporated 7 years, 5 months, 23 days ago, on 16 December 2016 and it was dissolved 2 years, 6 months, 22 days ago, on 16 November 2021. The company address is Suite 6 31 Sheep Street, Wellingborough, NN8 1BZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stanislav Tuss
Appointment date: 2018-07-13
Documents
Notification of a person with significant control
Date: 03 Jan 2020
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stanislav Tuss
Notification date: 2018-07-13
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Jones
Termination date: 2018-07-13
Documents
Cessation of a person with significant control
Date: 03 Jan 2020
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Jones
Cessation date: 2018-07-13
Documents
Gazette filings brought up to date
Date: 20 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-03
Officer name: Mr Graham Jones
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Jones
Notification date: 2018-05-03
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-03
Officer name: Costel Parfene
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
New address: Suite 6 31 Sheep Street Wellingborough NN8 1BZ
Old address: 177 Grange Road Ilford IG1 1HB England
Change date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-03
Psc name: Costel Parfene
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 10 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Costel Parfene
Appointment date: 2018-05-03
Documents
Notification of a person with significant control
Date: 10 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Costel Parfene
Notification date: 2018-05-03
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uk Consulting Alpha Limited
Termination date: 2018-05-03
Documents
Termination director company with name termination date
Date: 10 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-03
Officer name: Michael Sandles
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-03
Psc name: Uk Consulting Alpha Limited
Documents
Change account reference date company current extended
Date: 10 May 2018
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-05
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
Old address: Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England
New address: 177 Grange Road Ilford IG1 1HB
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-17
Officer name: Mr Michael Sandles
Documents
Appoint corporate director company with name date
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Uk Consulting Alpha Limited
Appointment date: 2018-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sandles
Termination date: 2018-02-17
Documents
Notification of a person with significant control
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Uk Consulting Alpha Limited
Notification date: 2018-02-17
Documents
Cessation of a person with significant control
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Sandles
Cessation date: 2018-02-17
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Some Companies
3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS
Number: | 11750076 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005117 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4 SOUTH STREET,CROOK,DL15 8NE
Number: | 11601423 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER GRAHAM COACHES LIMITED
THE CONTROL TOWER SILLOTH AIRFIELD,WIGTON,CA7 4NS
Number: | 09962011 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CAVENDISH HOUSE,GUILDFORD,GU1 4AY
Number: | 09937839 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MAYGROVE ROAD,LONDON,NW6 2EG
Number: | 04218701 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |