Advanced company searchLink opens in new window

ICING4DOGS LIMITED

Company number 09097004

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1