Advanced company searchLink opens in new window

ICE ATMS LTD

Company number 10287970

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 7 June 2021
09 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
18 Mar 2020 AD01 Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 18 March 2020
13 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019
15 Mar 2019 AD01 Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED United Kingdom to 14th Floor Portland House Cardinal Place London SW1E 5RS on 15 March 2019
03 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Sep 2017 AP03 Appointment of Mr James Michael Alexander Vallance as a secretary on 11 September 2017
11 Sep 2017 AA01 Previous accounting period shortened from 31 July 2017 to 28 February 2017
08 Sep 2017 PSC07 Cessation of James Michael Alexander Vallance as a person with significant control on 20 July 2016
08 Sep 2017 PSC07 Cessation of Kurush Phiroze Sarkari as a person with significant control on 20 July 2016
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-20
  • GBP 1