- Company Overview for URBAN ICE LIMITED (07908484)
- Filing history for URBAN ICE LIMITED (07908484)
- People for URBAN ICE LIMITED (07908484)
- More for URBAN ICE LIMITED (07908484)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | TM01 | Termination of appointment of Satz Reddy Nallamilli as a director on 5 October 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Satz Reddy Nallamilli as a secretary on 5 October 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from 61 Great Ducie Street Manchester Greater Manchester M3 1RR to 159 Cheetham Hill Road Manchester M8 8LG on 21 January 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Mr Satz Reddy Nallamilli on 1 January 2015 | |
12 Mar 2015 | CH03 | Secretary's details changed for Mr Satz Reddy Nallamilli on 1 January 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
13 Jan 2012 | NEWINC |
Incorporation
|