- Company Overview for ICER BRANDS EUROPE LIMITED (05571546)
- Filing history for ICER BRANDS EUROPE LIMITED (05571546)
- People for ICER BRANDS EUROPE LIMITED (05571546)
- Charges for ICER BRANDS EUROPE LIMITED (05571546)
- Insolvency for ICER BRANDS EUROPE LIMITED (05571546)
- More for ICER BRANDS EUROPE LIMITED (05571546)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2017 | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2016 | |
29 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2015 | |
18 Jun 2014 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 18 June 2014 | |
17 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | TM01 | Termination of appointment of Robert Henley as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AP01 | Appointment of Mr Richard Frank Marsh as a director | |
26 Jun 2013 | AD01 | Registered office address changed from 4Th Floor 12 Great Portland Street London W1W 8QN on 26 June 2013 | |
28 Nov 2012 | TM01 | Termination of appointment of Richard Marsh as a director | |
13 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
01 Sep 2010 | AP01 | Appointment of Mr Anthony Pessok as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Robert Henley as a director | |
06 Aug 2010 | CERTNM |
Company name changed aka (eu) LIMITED\certificate issued on 06/08/10
|
|
26 Jul 2010 | AP01 | Appointment of Mr Richard Frank Marsh as a director |