Advanced company searchLink opens in new window

ICO ENTERTAINMENT LTD

Company number 08742218

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)