Advanced company searchLink opens in new window

ICM SECRETARIES LIMITED

Company number 04814546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 TM01 Termination of appointment of Mario Gabriele Albera as a director on 1 May 2017
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 Jul 2015 TM02 Termination of appointment of Federica Bertollini as a secretary on 10 July 2014
01 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
28 Aug 2014 AD01 Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014
25 Jun 2014 AD01 Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 June 2014
20 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
14 Sep 2010 TM01 Termination of appointment of Samson Management Llc as a director
14 Sep 2010 AP01 Appointment of Mr Mario Gabriele Albera as a director