Advanced company searchLink opens in new window

ON ICE LTD

Company number 07685220

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 Feb 2014 COCOMP Order of court to wind up
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AP03 Appointment of Mr Andrew Mark Wakeling as a secretary
19 Nov 2012 TM02 Termination of appointment of James Naylor as a secretary
19 Nov 2012 TM01 Termination of appointment of John Naylor as a director
19 Nov 2012 TM01 Termination of appointment of James Naylor as a director
16 Nov 2012 CH01 Director's details changed for Mr Mark Wakeling on 16 November 2012
23 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-23
  • GBP 501
23 Jul 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012
23 Jul 2012 CH01 Director's details changed for Mr James Timothy Naylor on 27 June 2012
20 Jul 2012 CH03 Secretary's details changed for Mr James Naylor on 28 June 2012
20 Jul 2012 CH01 Director's details changed for Mr John Frederick Naylor on 27 June 2012
19 Apr 2012 CH01 Director's details changed for Mr James Timothy Naylor on 19 April 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • GBP 501
19 Apr 2012 AP01 Appointment of Mr Mark Wakeling as a director
19 Mar 2012 AP01 Appointment of Mr James Timothy Naylor as a director
25 Nov 2011 AP03 Appointment of Mr James Naylor as a secretary
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted