- Company Overview for ICG NOMINEES 2015 LIMITED (09514346)
- Filing history for ICG NOMINEES 2015 LIMITED (09514346)
- People for ICG NOMINEES 2015 LIMITED (09514346)
- Insolvency for ICG NOMINEES 2015 LIMITED (09514346)
- More for ICG NOMINEES 2015 LIMITED (09514346)
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
|
|
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
|
|
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 |