- Company Overview for ICARUS FINANCIAL SOLUTIONS LTD (05496323)
- Filing history for ICARUS FINANCIAL SOLUTIONS LTD (05496323)
- People for ICARUS FINANCIAL SOLUTIONS LTD (05496323)
- Insolvency for ICARUS FINANCIAL SOLUTIONS LTD (05496323)
- More for ICARUS FINANCIAL SOLUTIONS LTD (05496323)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2013 | AD01 | Registered office address changed from C/O Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on 9 October 2013 | |
05 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
18 Jul 2012 | AD01 | Registered office address changed from C/O Mark G Hardy Flat 3 60 York Road Tunbridge Wells Kent TN1 1JY on 18 July 2012 | |
17 Jul 2012 | 4.70 | Declaration of solvency | |
17 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | AP02 | Appointment of Beechbrook Ltd as a director on 26 October 2011 | |
24 Aug 2011 | AP01 | Appointment of Mr Mark Gregory Hardy as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Neil Matthew as a director | |
18 Aug 2011 | AD01 | Registered office address changed from 60 Whitehill Road Gravesend Kent DA12 5PQ on 18 August 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Mark West as a director | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jul 2011 | TM02 | Termination of appointment of Melvyn Lesser as a secretary | |
07 Jul 2011 | AP01 | Appointment of Neil Anthony Matthew as a director | |
04 Jul 2011 | AR01 |
Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
06 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mark Bernard West on 1 July 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
12 May 2009 | 288b | Appointment Terminated Director neil matthew | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Jul 2008 | 363a | Return made up to 01/07/08; full list of members |