Advanced company searchLink opens in new window

ICAST LIMITED

Company number 05874252

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2009 TM01 Termination of appointment of Timothy Parry as a director
26 Nov 2009 TM01 Termination of appointment of Jazz Summers as a director
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2008 363a Return made up to 12/07/08; full list of members
31 Jul 2008 AA Accounts made up to 31 July 2008
14 May 2008 287 Registered office changed on 14/05/2008 from c/o ripe LLP suite 9 stirling house breasey place 9 burroghs gardens london NW4 4AU
14 May 2008 AA Accounts made up to 31 July 2007
08 May 2008 287 Registered office changed on 08/05/2008 from 88/90 baker street london W1U 6TQ
13 Dec 2007 288a New secretary appointed
13 Dec 2007 288a New director appointed
13 Dec 2007 288a New director appointed
10 Dec 2007 363a Return made up to 12/07/07; full list of members
02 Dec 2007 88(2)R Ad 12/07/06--------- £ si 999@1=999 £ ic 1/1000
02 Dec 2007 287 Registered office changed on 02/12/07 from: 4TH floor 88-90 baker street london W1U 6TQ
09 Oct 2007 288a New director appointed
17 Sep 2007 288b Director resigned
17 Sep 2007 288b Secretary resigned
13 Jul 2006 287 Registered office changed on 13/07/06 from: 55 drury lane london WC2B 5RZ
12 Jul 2006 NEWINC Incorporation