- Company Overview for ICE ACADEMY GLOBAL LTD (07373180)
- Filing history for ICE ACADEMY GLOBAL LTD (07373180)
- People for ICE ACADEMY GLOBAL LTD (07373180)
- Charges for ICE ACADEMY GLOBAL LTD (07373180)
- More for ICE ACADEMY GLOBAL LTD (07373180)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | TM01 | Termination of appointment of Issak Abdi as a director on 11 September 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Cabdiweli Sharif Cabdulahi as a director on 15 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Abdiaziz Ibrahim Osman as a director on 14 February 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Satish Visavadia as a director on 22 June 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Issak Abdi as a director on 22 June 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Jun 2016 | AP01 | Appointment of Mr Abdiaziz Ibrahim Osman as a director on 8 June 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 62 Harpur Street Bedford MK40 2RA to 93-101 Greenfield Road Greenfield Road London E1 1EJ on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Navneet Rajput as a director on 5 March 2016 | |
24 Dec 2015 | MR01 | Registration of charge 073731800003, created on 12 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge 073731800002, created on 12 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge 073731800004, created on 12 December 2015 | |
10 Oct 2015 | AR01 | Annual return made up to 30 September 2015 no member list | |
26 Aug 2015 | MR05 | All of the property or undertaking has been released from charge 073731800001 | |
18 Jul 2015 | MR01 | Registration of charge 073731800001, created on 15 July 2015 | |
06 Apr 2015 | AD01 | Registered office address changed from 66 London Road Leicester LE2 0QD to 62 Harpur Street Bedford MK40 2RA on 6 April 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Oct 2014 | AR01 | Annual return made up to 30 September 2014 no member list | |
07 Oct 2014 | AD01 | Registered office address changed from Beckville House 66 London Road Leicester Leicestershire LE2 0QD United Kingdom to 66 London Road Leicester LE2 0QD on 7 October 2014 | |
29 Sep 2014 | AP03 | Appointment of Mr Mohamed Kabir Abdul as a secretary on 1 September 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Satish Visavadia as a secretary on 1 September 2014 |