- Company Overview for ICING4DOGS LIMITED (09097004)
- Filing history for ICING4DOGS LIMITED (09097004)
- People for ICING4DOGS LIMITED (09097004)
- More for ICING4DOGS LIMITED (09097004)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
08 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
08 Aug 2017 | PSC01 | Notification of Elizabeth Cox as a person with significant control on 6 April 2016 | |
18 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
06 Feb 2015 | AP01 | Appointment of Mrs Elizabeth Jane Cox as a director on 6 October 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from 14 Kimbolton Green Borehamwood Hertfordshire WD6 2NQ United Kingdom to 2 Brendon Close Roadwater Somerset TA23 0RG on 26 January 2015 | |
23 Jun 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|