Advanced company searchLink opens in new window

ICECAP LIMITED

Company number 05451222

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)
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
  • GBP 96
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