- Company Overview for INTERNATIONAL COMMODITY CORPORATION LIMITED (07635867)
- Filing history for INTERNATIONAL COMMODITY CORPORATION LIMITED (07635867)
- People for INTERNATIONAL COMMODITY CORPORATION LIMITED (07635867)
- More for INTERNATIONAL COMMODITY CORPORATION LIMITED (07635867)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
23 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
02 Jun 2017 | RP04AP01 | Second filing for the appointment of Joel Conway as a director | |
26 Apr 2017 | AP01 |
Appointment of Mr Joel Steven Conway as a director on 19 April 2017
|
|
26 Apr 2017 | TM01 | Termination of appointment of Fenton Derek Conway as a director on 20 April 2017 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Fenton Derek Conway on 31 January 2017 | |
28 Oct 2016 | AA | Micro company accounts made up to 31 May 2015 | |
28 Oct 2016 | TM01 | Termination of appointment of Bhupinder Pall Singh as a director on 31 August 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
27 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Sep 2013 | AP01 | Appointment of Mr Bhupinder Pall Singh as a director | |
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
31 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from 4 Hill Gate Walk London N6 5RU England on 26 October 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off |