- Company Overview for IC2 (UK) LIMITED (07902164)
- Filing history for IC2 (UK) LIMITED (07902164)
- People for IC2 (UK) LIMITED (07902164)
- More for IC2 (UK) LIMITED (07902164)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2015 | AD01 | Registered office address changed from 3rd Floor 9 Portland Street Manchester M1 3BE to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 31 May 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from I C 2 Building Keele University Business Park Keele Newcastle Under Lyne Staffordshire ST5 5NH United Kingdom to 3Rd Floor 9 Portland Street Manchester M1 3BE on 24 April 2015 | |
29 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
31 Oct 2012 | TM01 | Termination of appointment of Ian Brindley as a director | |
09 Jan 2012 | NEWINC | Incorporation |