- Company Overview for ICP PROPERTIES LIMITED (03039570)
- Filing history for ICP PROPERTIES LIMITED (03039570)
- People for ICP PROPERTIES LIMITED (03039570)
- Charges for ICP PROPERTIES LIMITED (03039570)
- More for ICP PROPERTIES LIMITED (03039570)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
04 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
04 Apr 2018 | PSC07 | Cessation of Michael Zane Hepker as a person with significant control on 1 March 2018 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
06 May 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
04 May 2016 | AD01 | Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AA | Full accounts made up to 31 July 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 15 March 2015
Statement of capital on 2015-08-10
|
|
06 Aug 2015 | TM02 | Termination of appointment of Graham Hadden Dean Elliott as a secretary on 20 June 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Michael Zane Hepker as a director on 27 November 2014 | |
06 Aug 2015 | TM01 | Termination of appointment of Karen Lesley Hepker as a director on 27 November 2014 | |
14 May 2015 | MISC | Section 519 | |
11 May 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
20 Nov 2014 | AP01 | Appointment of Hugh Bernard Hepker as a director on 29 October 2014 | |
20 Nov 2014 | AP01 | Appointment of Adrian Brian Hepker as a director on 29 October 2014 | |
20 Nov 2014 | AP01 | Appointment of Ms Karen Lesley Hepker as a director on 29 October 2014 |