- Company Overview for ICECAP LIMITED (05451222)
- Filing history for ICECAP LIMITED (05451222)
- People for ICECAP LIMITED (05451222)
- Charges for ICECAP LIMITED (05451222)
- More for ICECAP LIMITED (05451222)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2013 | DS01 | Application to strike the company off the register | |
15 Aug 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 12 May 2013 no member list
Statement of capital on 2013-08-06
|
|
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 12 May 2012 | |
13 Dec 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 4 August 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 26 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Declan James Tarpey on 1 April 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 12 May 2010 | |
07 Jan 2010 | TM01 | Termination of appointment of Gregory Dunne as a director | |
07 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
28 Jul 2009 | 363a | Return made up to 12/05/09; no change of members | |
03 Jul 2009 | 288c | Director's Change of Particulars / declan tarpey / 10/05/2009 / HouseName/Number was: , now: 20; Street was: unit 2, now: princelet street; Area was: 10 mill street, now: ; Post Code was: SE1 2AY, now: E1 6QH | |
06 Jun 2009 | 288c | Director's Change of Particulars / james mcintosh / 10/05/2009 / HouseName/Number was: , now: la platte rocque; Street was: 18 atalanta street, now: grouville; Area was: fulham, now: ; Post Town was: london, now: jersey; Region was: , now: channel isles; Post Code was: SW6 6TR, now: JE3 9BB | |
06 Jun 2009 | 288c | Director's Change of Particulars / gregory dunne / 01/04/2009 / HouseName/Number was: , now: departmento 901 nuestra senora; Street was: 310 durnsford road, now: de los angeles; Area was: wimbledon park, now: las condes; Post Town was: london, now: santiago; Post Code was: SW19 8DU, now: ; Country was: , now: chile | |
19 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
02 Jun 2008 | 363a | Return made up to 12/05/08; full list of members | |
28 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 |