Advanced company searchLink opens in new window

ICS TRADING LIMITED

Company number 08175333

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2023 DS01 Application to strike the company off the register
04 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
05 May 2022 AP01 Appointment of Ms. Schantell Erasmus as a director on 13 April 2022
05 May 2022 TM01 Termination of appointment of Oxana Topchieva as a director on 13 April 2022
17 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 CH01 Director's details changed for Mrs Oxana Topchieva on 18 May 2021
18 May 2021 AD01 Registered office address changed from 71-75 Shelton Street, Covent Garden London WC2H 9JQ England to First Floor Office 3 Hornton Place London W8 4LZ on 18 May 2021
03 Mar 2021 AA Micro company accounts made up to 31 August 2020
20 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 August 2019
22 May 2019 AA Micro company accounts made up to 31 August 2018
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2018 AD01 Registered office address changed from 84 Brook Street London W1K 5EH England to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 14 August 2018
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AD01 Registered office address changed from 53 Davies Street London W1K 5JH England to 84 Brook Street London W1K 5EH on 30 June 2017
30 Jun 2017 AP01 Appointment of Mrs Oxana Topchieva as a director on 31 May 2017