Advanced company searchLink opens in new window

BLACK ICE LIMITED

Company number 07832129

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
05 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
05 Dec 2013 AD01 Registered office address changed from Spencer Cottage 118 Main Road Smalley Village Derbyshire DE7 6DS England on 5 December 2013
05 Dec 2013 CH01 Director's details changed for Mr Brian David Martin on 13 August 2013
19 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
27 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Aug 2013 AD01 Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 2 August 2013
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2013 TM01 Termination of appointment of Stephen Watts as a director
04 Apr 2013 AP01 Appointment of Mr Brian David Martin as a director
03 Apr 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AD01 Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012
31 Jul 2012 AD01 Registered office address changed from 60 St. Margarets Avenue London N20 9LJ United Kingdom on 31 July 2012
02 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted