- Company Overview for ICC CHEMICALS (UK) LIMITED (00972616)
- Filing history for ICC CHEMICALS (UK) LIMITED (00972616)
- People for ICC CHEMICALS (UK) LIMITED (00972616)
- Charges for ICC CHEMICALS (UK) LIMITED (00972616)
- More for ICC CHEMICALS (UK) LIMITED (00972616)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
31 Jul 2018 | TM02 | Termination of appointment of James Richard Muller as a secretary on 29 June 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of James Richard Muller as a director on 29 June 2018 | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
25 May 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
26 Aug 2015 | AP03 | Appointment of James Richard Muller as a secretary on 31 July 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Blaise Sarcone as a secretary on 31 July 2015 | |
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | AD01 | Registered office address changed from C/O C/O Haysom Silverton Chancery Court 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 16 June 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH01 | Director's details changed for Naveen Chandra on 31 December 2014 | |
29 Jan 2015 | CH01 | Director's details changed for James Richard Muller on 31 December 2014 | |
29 Jan 2015 | CH01 | Director's details changed for Dr John Farber on 31 December 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from C/O Haysom Silverton & Partners Norfolk House 82 Saxon Gate West Milton Keynes Bucks MK9 2DL to C/O C/O Haysom Silverton Chancery Court 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 24 October 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
23 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |