- Company Overview for ICAST LIMITED (05479713)
- Filing history for ICAST LIMITED (05479713)
- People for ICAST LIMITED (05479713)
- More for ICAST LIMITED (05479713)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2012 | DS01 | Application to strike the company off the register | |
06 Jul 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
06 Jul 2011 | CH01 | Director's details changed for Gillian Kate Mills on 13 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU on 20 June 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from 9 Heathfield Road Bushey Hertfordshire WD23 2LH on 6 June 2011 | |
20 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Sep 2010 | CERTNM |
Company name changed gill mills LIMITED\certificate issued on 27/09/10
|
|
27 Sep 2010 | CONNOT | Change of name notice | |
23 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Gillian Kate Mills on 9 June 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2009 | AR01 | Annual return made up to 13 June 2009 with full list of shareholders | |
24 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 17 grafton crescent london NW1 8SL | |
24 Sep 2009 | 288b | Appointment Terminated Secretary kevin mckay | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 7B charteris road london NW6 7EU | |
27 Nov 2008 | 288c | Director's Change of Particulars / gillian mills / 18/10/2008 / HouseName/Number was: , now: 17; Street was: 7B charteris road, now: grafton crescent; Post Code was: NW6 7EU, now: NW1 8SL | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
25 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 Jul 2007 | 363a | Return made up to 13/06/07; full list of members | |
21 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |