Advanced company searchLink opens in new window

I.C. NOMINEE 66 LIMITED

Company number 06217176

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AD01 Registered office address changed from 11 West Way West Way Pennington Lymington Hampshire SO41 8DZ England to Coronation House 2 Queen Street Lymington SO41 9NH on 15 August 2016
06 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 CH02 Director's details changed for I C Director Limited on 28 April 2016
06 May 2016 CH03 Secretary's details changed for Peter John Lashmar on 28 April 2016
06 May 2016 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 28 April 2016
06 May 2016 AD01 Registered office address changed from Headmasters Halls the Square Pennington Lymington Hampshire SO41 8GN to 11 West Way West Way Pennington Lymington Hampshire SO41 8DZ on 6 May 2016
28 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
28 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 28 February 2015
04 Nov 2015 AP03 Appointment of Peter John Lashmar as a secretary on 1 October 2015
14 Aug 2015 TM01 Termination of appointment of Peter John Lashmar as a director on 23 March 2015
27 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 Apr 2015 CH01 Director's details changed for Peter John Lashmar on 14 July 2014
27 Apr 2015 CH02 Director's details changed for I C Director Limited on 4 July 2014
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Jul 2014 CH04 Secretary's details changed for Incorporated Company Secretaries Limited on 30 June 2014
30 Jun 2014 AD01 Registered office address changed from Suite 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 30 June 2014
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
31 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
22 Jun 2011 AP01 Appointment of Peter John Lashmar as a director