- Company Overview for ICESAVE LTD (09706418)
- Filing history for ICESAVE LTD (09706418)
- People for ICESAVE LTD (09706418)
- Registers for ICESAVE LTD (09706418)
- More for ICESAVE LTD (09706418)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
03 Aug 2017 | CH03 | Secretary's details changed for Mr Michael Stevenson on 1 August 2017 | |
01 Aug 2017 | AD03 | Register(s) moved to registered inspection location Fairleigh Manor Burgate Fordingbridge SP6 1LY | |
01 Aug 2017 | AD02 | Register inspection address has been changed to Fairleigh Manor Burgate Fordingbridge SP6 1LY | |
01 Aug 2017 | CH01 | Director's details changed for Mr Michael Francis Stevenson on 1 August 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Mark Anthony Rowlands on 1 August 2017 | |
01 Aug 2017 | PSC04 | Change of details for Mr Mark Rowlands as a person with significant control on 1 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr Mark Anthony Rowlands on 1 July 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Nicholas Mark Sanders on 1 July 2016 | |
28 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-28
|