INTERNATIONAL CONTRACTING UK LIMITED

Suite 6 31 Sheep Street, Wellingborough, NN8 1BZ, England
StatusDISSOLVED
Company No.10529308
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 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

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY CANNOCK OPCO LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:11750076
Status:ACTIVE
Category:Private Limited Company
Number:CE005117
Status:ACTIVE
Category:Charitable Incorporated Organisation

LEAH QUALITY LIMITED

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

SS FOODS WINE LTD

14 CAVENDISH HOUSE,GUILDFORD,GU1 4AY

Number:09937839
Status:ACTIVE
Category:Private Limited Company

THE MUSEUM PRIZE

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)

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