Advanced company searchLink opens in new window

ICARS LIMITED

Company number 06671646

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)
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
  • GBP 2
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