Advanced company searchLink opens in new window

ICMD LIMITED

Company number 08371432

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
10 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
23 Jan 2014 CH01 Director's details changed for Lesley Ann Hogan on 8 November 2013
23 Jan 2014 CH01 Director's details changed for Mr Philip Richard Hogan on 8 November 2013
23 Jan 2014 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 23 January 2014
15 Jul 2013 AD01 Registered office address changed from 2C Monahan Avenue Purley CR8 3BA England on 15 July 2013
15 Jul 2013 AP01 Appointment of Lesley Ann Hogan as a director
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 January 2013
  • GBP 200
23 Jan 2013 NEWINC Incorporation