Advanced company searchLink opens in new window

ICEWHOLE FILMS LIMITED

Company number 06030203

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2010 DS01 Application to strike the company off the register
08 Feb 2010 CH01 Director's details changed for Terrance Patrick Mellis on 24 September 2009
08 Feb 2010 CH03 Secretary's details changed for Terrance Patrick Mellis on 24 September 2009
14 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
25 Aug 2009 AA Accounts made up to 31 October 2008
18 Dec 2008 363a Return made up to 15/12/08; full list of members
24 Jan 2008 AA Accounts made up to 31 October 2007
23 Jan 2008 225 Accounting reference date shortened from 31/12/07 to 31/10/07
08 Jan 2008 363a Return made up to 15/12/07; full list of members
18 Dec 2007 288c Secretary's particulars changed;director's particulars changed
23 Aug 2007 88(2)R Ad 23/01/07--------- £ si 99@1=99 £ ic 1/100
24 Jan 2007 288b Director resigned
24 Jan 2007 288b Secretary resigned
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New secretary appointed;new director appointed
24 Jan 2007 287 Registered office changed on 24/01/07 from: 41 chalton street london NW1 1JD
15 Dec 2006 NEWINC Incorporation