Advanced company searchLink opens in new window

ICELOLLY TOPCO LIMITED

Company number 08641873

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)
30 Dec 2014 AP01 Appointment of Mr Andrew Martin Latham as a director on 22 December 2014
30 Dec 2014 TM01 Termination of appointment of Anthony John Molloy as a director on 22 December 2014
30 Dec 2014 TM01 Termination of appointment of Stephen Robert Wilson as a director on 22 December 2014
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,600
15 Aug 2014 AP01 Appointment of Mr Matthew Peters as a director
15 Aug 2014 TM01 Termination of appointment of David Clayton as a director on 7 May 2014
15 Apr 2014 SH10 Particulars of variation of rights attached to shares
15 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2014 AP01 Appointment of Mr Stephen Robert Wilson as a director
07 Mar 2014 AD01 Registered office address changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ United Kingdom on 7 March 2014
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 600.1
21 Jan 2014 AP01 Appointment of Mr Anthony John Molloy as a director
25 Nov 2013 SH08 Change of share class name or designation
25 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2013 TM01 Termination of appointment of Anthony Walsh as a director
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 0.1
21 Sep 2013 MR01 Registration of charge 086418730004
17 Sep 2013 SH02 Consolidation of shares on 3 September 2013
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 03/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Sep 2013 MR01 Registration of charge 086418730001
12 Sep 2013 MR01 Registration of charge 086418730002
12 Sep 2013 MR01 Registration of charge 086418730003
10 Sep 2013 AP01 Appointment of Ms Beth Clare Houghton as a director