- Company Overview for ICECALLER LIMITED (09890767)
- Filing history for ICECALLER LIMITED (09890767)
- People for ICECALLER LIMITED (09890767)
- More for ICECALLER LIMITED (09890767)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
11 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from 34 Ganghill Guildford Surrey GU1 1XF to 37 Kings Road Shalford Surrey GU4 8JX on 5 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Simon Peter Drinkall on 1 March 2019 | |
01 Mar 2019 | PSC04 | Change of details for Mr Simon Peter Drinkall as a person with significant control on 1 March 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 1 Beauchamp Road East Molesey Surrey KT8 0PA England to 34 Ganghill Guildford Surrey GU1 1XF on 25 October 2017 | |
08 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 September 2017 | |
08 Aug 2017 | PSC01 | Notification of Simon Peter Drinkall as a person with significant control on 6 April 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
13 Sep 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 | |
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 3 August 2016
|