Advanced company searchLink opens in new window

ICETON TECHNOLOGIES LIMITED

Company number 08253798

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2019 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Oct 2017 CH01 Director's details changed for Mr Ben David Iceton on 1 April 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
10 Oct 2017 PSC04 Change of details for Mr Ben David Iceton as a person with significant control on 1 April 2017
05 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
17 Oct 2016 CH01 Director's details changed for Mr Ben David Iceton on 17 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 CH01 Director's details changed for Mr Ben David Iceton on 1 June 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 May 2015 AP03 Appointment of Mrs Katherine Iceton as a secretary on 1 May 2015
23 Apr 2015 AD01 Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY to Unit 37 Chocolate Studios Shepherdess Place London N1 7LJ on 23 April 2015
20 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 CH01 Director's details changed for Mr Ben David Iceton on 13 February 2014
31 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
16 May 2013 CH01 Director's details changed for Mr Ben David Iceton on 16 May 2013
15 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)