- Company Overview for ICARS LIMITED (06671646)
- Filing history for ICARS LIMITED (06671646)
- People for ICARS LIMITED (06671646)
- More for ICARS LIMITED (06671646)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | CH01 | Director's details changed for Mr Shami Thapar on 18 November 2010 | |
15 Nov 2010 | AR01 |
Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-11-15
|
|
15 Nov 2010 | CH01 | Director's details changed for Mr Shami Thapar on 12 August 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders | |
10 Feb 2010 | AD01 | Registered office address changed from Bulstrode Tatling End Gerrards Cross Bucks SL9 7AP on 10 February 2010 | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2009 | 288b | Appointment terminated director john mcveigh | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from suite 1, neals corner 2 bath road hounslow middlesex TW3 3HJ uk | |
24 Oct 2008 | 288a | Director appointed john mcveigh | |
24 Oct 2008 | 288a | Director appointed shami thapar | |
13 Aug 2008 | 288b | Appointment terminated director laurence adams | |
13 Aug 2008 | NEWINC | Incorporation |