- Company Overview for ICEPICK LIMITED (08853079)
- Filing history for ICEPICK LIMITED (08853079)
- People for ICEPICK LIMITED (08853079)
- More for ICEPICK LIMITED (08853079)
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 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | DS01 | Application to strike the company off the register | |
29 Jan 2014 | CERTNM |
Company name changed structured software LIMITED\certificate issued on 29/01/14
|
|
29 Jan 2014 | TM01 | Termination of appointment of Dagmara Milian as a director on 20 January 2014 | |
29 Jan 2014 | AP01 | Appointment of Mr Andrew Simon Davis as a director on 20 January 2014 | |
29 Jan 2014 | AD01 | Registered office address changed from The Stables Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ United Kingdom on 29 January 2014 | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|