Advanced company searchLink opens in new window

ICG NOMINEES 2015 LIMITED

Company number 09514346

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)
08 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
12 Apr 2021 600 Appointment of a voluntary liquidator
12 Apr 2021 AD01 Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 25 Farringdon Street London EC4A 4AB on 12 April 2021
09 Apr 2021 LIQ01 Declaration of solvency
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
25 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Dec 2020 TM01 Termination of appointment of Ian John Stanlake as a director on 18 December 2020
01 Oct 2020 AD01 Registered office address changed from Juxon House 100 st Paul's Churchyard London EC4M 8BU England to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020
01 Oct 2020 PSC05 Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Aug 2019 TM01 Termination of appointment of Philip Henry Keller as a director on 25 July 2019
14 Aug 2019 TM01 Termination of appointment of Stuart Paul Griffiths as a director on 18 July 2019
14 Aug 2019 AP01 Appointment of Mr Ian John Stanlake as a director on 17 July 2019
14 Aug 2019 AP01 Appointment of Andrew Gareth Lewis as a director on 17 July 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
27 Jul 2015 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to Juxon House 100 st Paul's Churchyard London EC4M 8BU on 27 July 2015