- Company Overview for INTERNATIONAL CLASS ACTIONS MANAGEMENT LIMITED (06775828)
- Filing history for INTERNATIONAL CLASS ACTIONS MANAGEMENT LIMITED (06775828)
- People for INTERNATIONAL CLASS ACTIONS MANAGEMENT LIMITED (06775828)
- Insolvency for INTERNATIONAL CLASS ACTIONS MANAGEMENT LIMITED (06775828)
- More for INTERNATIONAL CLASS ACTIONS MANAGEMENT LIMITED (06775828)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
21 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2018 | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2017 | |
07 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2016 | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2015 | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2014 | |
03 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2013 | |
08 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | AD01 | Registered office address changed from 62 Wilson Street London London EC2A 2BU on 12 July 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | AR01 |
Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
18 May 2011 | AA | Full accounts made up to 30 June 2010 | |
05 May 2011 | TM01 | Termination of appointment of John Buxton as a director | |
10 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
26 Oct 2010 | AP02 | Appointment of Kratos Enterprise Ltd as a director | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 26 March 2010
|
|
13 Sep 2010 | AP01 | Appointment of John Spencer Buxton as a director | |
06 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Pauline Ann Vahey on 1 January 2010 |