- Company Overview for IC LINK CONSULTANTS LIMITED (05214305)
- Filing history for IC LINK CONSULTANTS LIMITED (05214305)
- People for IC LINK CONSULTANTS LIMITED (05214305)
- More for IC LINK CONSULTANTS LIMITED (05214305)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2017 | DS01 | Application to strike the company off the register | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | TM02 | Termination of appointment of Chirag Golwala as a secretary on 1 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Rui Men as a director on 31 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Rui Men as a director on 31 August 2014 | |
08 Sep 2014 | AP03 | Appointment of Ms Rui Men as a secretary on 1 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Chirag Golwala as a secretary on 1 September 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from Congress House Suite 1 14 Lyon Road Harrow HA1 2EN United Kingdom on 5 February 2014 | |
04 Feb 2014 | AD01 | Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 4 February 2014 | |
06 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|