- Company Overview for ICELANDIC TAX LIMITED (09629570)
- Filing history for ICELANDIC TAX LIMITED (09629570)
- People for ICELANDIC TAX LIMITED (09629570)
- More for ICELANDIC TAX LIMITED (09629570)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
01 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
01 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
07 Apr 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Richard Kramer on 27 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 21 the Green Palmerston Road Buckhurst Hill IG9 5NQ England to 71 Coleridge Way Borehamwood Hertfordshire WD6 2AE on 27 August 2015 | |
13 Aug 2015 | CERTNM |
Company name changed ambipure LIMITED\certificate issued on 13/08/15
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
15 Jun 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
09 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-09
|