- Company Overview for ICETUBE LIMITED (07327903)
- Filing history for ICETUBE LIMITED (07327903)
- People for ICETUBE LIMITED (07327903)
- Insolvency for ICETUBE LIMITED (07327903)
- More for ICETUBE LIMITED (07327903)
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) |
---|---|---|---|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
07 Aug 2013 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England on 19 February 2013 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 October 2011 | |
05 Mar 2012 | AP01 | Appointment of Mr James William Sore as a director | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
17 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
13 May 2011 | TM01 | Termination of appointment of Thomas Wood as a director | |
27 Jul 2010 | NEWINC |
Incorporation
|