- Company Overview for ICELANDIC WATER LIMITED (05352953)
- Filing history for ICELANDIC WATER LIMITED (05352953)
- People for ICELANDIC WATER LIMITED (05352953)
- More for ICELANDIC WATER LIMITED (05352953)
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 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
12 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
18 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
18 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
10 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
10 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
10 Feb 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2016 | AD01 | Registered office address changed from Arquen House 4-6 Spicer Street St Albans Herts AL3 4PQ to C/O Wilkins Kennedy Llp, Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 10 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Mar 2016 | CH01 | Director's details changed for Kristjan Olafsson on 1 February 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Kristjan Olafsson on 31 January 2016 | |
17 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
17 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
17 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |