- Company Overview for ICE ONLINE MARKETING LIMITED (07228763)
- Filing history for ICE ONLINE MARKETING LIMITED (07228763)
- People for ICE ONLINE MARKETING LIMITED (07228763)
- More for ICE ONLINE MARKETING LIMITED (07228763)
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 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2013 | DS01 | Application to strike the company off the register | |
10 Oct 2012 | AD01 | Registered office address changed from The Mill @ Scott Hall 44 Potternewton Mount Leeds West Yorkshire LS27 2DR United Kingdom on 10 October 2012 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
21 Apr 2011 | AD01 | Registered office address changed from The Mill Slott Hall 44 Potternewton Mount Leeds West Yorkshire LS27 2rd on 21 April 2011 | |
21 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
11 Mar 2011 | AD01 | Registered office address changed from 3 Park Square Leeds LS1 2NE England on 11 March 2011 | |
29 Jun 2010 | AP01 | Appointment of Miss Samantha Clare Blindell as a director | |
29 Jun 2010 | AP01 | Appointment of Mr Miles Christopher Fryer as a director | |
20 Apr 2010 | NEWINC | Incorporation |