Advanced company searchLink opens in new window

ICEGRADE HOLDINGS LIMITED

Company number 07543654

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)
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
05 May 2022 CH01 Director's details changed for Mr Brian Shelton Berry on 4 May 2022
05 May 2022 CH01 Director's details changed for Beverley Clare Berry on 4 May 2022
05 May 2022 PSC04 Change of details for Beverley Clare Berry as a person with significant control on 4 May 2022
05 May 2022 PSC04 Change of details for Brian Shelton Berry as a person with significant control on 4 May 2022
05 May 2022 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 5 May 2022
04 May 2022 AP04 Appointment of Charlton Baker Limited as a secretary on 30 April 2022
04 May 2022 TM02 Termination of appointment of Kin Company Secretarial Limited as a secretary on 30 April 2022
19 Apr 2022 AA Micro company accounts made up to 31 December 2020
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 PSC04 Change of details for Brian Shelton Berry as a person with significant control on 10 May 2021
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
12 May 2021 PSC04 Change of details for Brian Shelton Berry as a person with significant control on 10 May 2021
11 May 2021 PSC01 Notification of Beverley Clare Berry as a person with significant control on 10 May 2021
11 May 2021 AP01 Appointment of Beverley Clare Berry as a director on 10 May 2021
05 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 May 2021 SH08 Change of share class name or designation
19 Apr 2021 PSC07 Cessation of Mr Security Limited as a person with significant control on 31 March 2021
19 Apr 2021 AD01 Registered office address changed from 8 Canbury Business Park Elm Crescent Kingston upon Thames KT2 6HJ to Hyde Park House 5 Manfred Road London SW15 2RS on 19 April 2021