- Company Overview for ICO ENTERTAINMENT LTD (08742218)
- Filing history for ICO ENTERTAINMENT LTD (08742218)
- People for ICO ENTERTAINMENT LTD (08742218)
- More for ICO ENTERTAINMENT LTD (08742218)
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 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 May 2017 | AD01 | Registered office address changed from Unit 4 - Calder House Calder Vale Road Wakefield West Yorkshire WF1 5PE to Unit 6 Parkside Ind Estate Glover Way Leeds LS11 5JP on 11 May 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Mr Christopher James Ayre on 4 October 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
03 Aug 2015 | AD01 | Registered office address changed from Suite 2, Unit 4 - Calder House Calder Vale Road Wakefield West Yorkshire WF1 5PE to Unit 4 - Calder House Calder Vale Road Wakefield West Yorkshire WF1 5PE on 3 August 2015 | |
03 Aug 2015 | AA | Micro company accounts made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
25 Jun 2014 | AD01 | Registered office address changed from 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE United Kingdom on 25 June 2014 | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|