- Company Overview for I-COMM MEDIA SERVICES LIMITED (04506305)
- Filing history for I-COMM MEDIA SERVICES LIMITED (04506305)
- People for I-COMM MEDIA SERVICES LIMITED (04506305)
- Charges for I-COMM MEDIA SERVICES LIMITED (04506305)
- More for I-COMM MEDIA SERVICES LIMITED (04506305)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2018 | DS01 | Application to strike the company off the register | |
06 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
27 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
27 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
11 May 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
01 Apr 2016 | AD01 | Registered office address changed from 39 Shrewsbury Avenue Peterborough PE2 7BX to 2-6 Boundary Row London SE1 8HP on 1 April 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Simon Alan Louis Fraylich as a director on 5 November 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Peter Louis Fraylich as a director on 5 November 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Peter Fraylich as a secretary on 5 November 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Jeroen Van Glabbeek as a director on 5 November 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Gilbert Gooijers as a director on 5 November 2015 | |
23 Oct 2015 | AA | Micro company accounts made up to 30 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AD01 | Registered office address changed from Unit 25 Shrewsbury Avenue Peterborough PE2 7BX to 39 Shrewsbury Avenue Peterborough PE2 7BX on 28 August 2015 | |
08 May 2015 | AA | Micro company accounts made up to 30 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH03 | Secretary's details changed for Mr Peter Fraylich on 9 July 2013 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Simon Fraylich on 9 July 2013 |