Advanced company searchLink opens in new window

IC3 LIMITED

Company number 07889801

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2017 DS01 Application to strike the company off the register
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 AA Total exemption small company accounts made up to 31 December 2014
06 May 2016 TM01 Termination of appointment of Per Anders Jensen as a director on 4 March 2016
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 TM01 Termination of appointment of Samantha Jayne Clifford as a director on 1 May 2015
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 200
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
16 Aug 2014 AD01 Registered office address changed from 22 Chevening Close Chevening Close Chatham Kent ME5 7PZ to Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 16 August 2014
05 Apr 2014 AP01 Appointment of Mrs Samantha Jayne Clifford as a director
27 Mar 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
27 Mar 2014 TM01 Termination of appointment of Karl Girdler as a director
27 Mar 2014 TM01 Termination of appointment of Geoffrey Girdler as a director
02 Feb 2014 AP01 Appointment of Mr per Anders Jensen as a director
02 Feb 2014 AP03 Appointment of Mr Robert Clifford as a secretary
02 Feb 2014 AP01 Appointment of Mr Robert Clifford as a director
20 Dec 2013 AD01 Registered office address changed from 1 Longham Business Centre 168 Ringwood Road Ferndown Dorset BH22 9BU England on 20 December 2013