- Company Overview for IKARUS TRADING LIMITED (08608725)
- Filing history for IKARUS TRADING LIMITED (08608725)
- People for IKARUS TRADING LIMITED (08608725)
- More for IKARUS TRADING LIMITED (08608725)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2018 | RP05 | Registered office address changed to PO Box 4385, 08608725: Companies House Default Address, Cardiff, CF14 8LH on 2 August 2018 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
16 Feb 2017 | TM01 | Termination of appointment of Fiduci-Corp (Uk) Services Limited as a director on 16 February 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of Fiduci-Corp (Uk) Services Limited as a secretary on 16 February 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 25 Eyre Court Finchley Road London NW8 9TT England to St Georges House 6th Floor 15 Hanover Square London W1S 1HS on 18 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 25 Eyre Court Finchley Road London NW8 9TT to 25 Eyre Court Finchley Road London NW8 9TT on 18 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | CH02 | Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 | |
15 Jul 2015 | CH04 | Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
15 Jul 2013 | NEWINC |
Incorporation
|