- Company Overview for ICAST LIMITED (05874252)
- Filing history for ICAST LIMITED (05874252)
- People for ICAST LIMITED (05874252)
- More for ICAST LIMITED (05874252)
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 |