- Company Overview for PLANET ICE (IOW) LIMITED (07879996)
- Filing history for PLANET ICE (IOW) LIMITED (07879996)
- People for PLANET ICE (IOW) LIMITED (07879996)
- Charges for PLANET ICE (IOW) LIMITED (07879996)
- More for PLANET ICE (IOW) LIMITED (07879996)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2017 | DS01 | Application to strike the company off the register | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
29 Jan 2015 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG on 29 January 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Oct 2013 | MR01 | Registration of charge 078799960002 | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
07 Jun 2013 | CERTNM |
Company name changed arena (iow) LIMITED\certificate issued on 07/06/13
|
|
21 May 2013 | CONNOT | Change of name notice | |
16 May 2013 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England on 16 May 2013 | |
16 May 2013 | AP01 | Appointment of Mr Michael Petrouis as a director | |
16 May 2013 | TM01 | Termination of appointment of Gregory Flowers as a director | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
27 Jan 2012 | AP01 | Appointment of Mr. Gregory James Flowers as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Alexander Geffert as a director | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |