Advanced company searchLink opens in new window

ICEDOG LIMITED

Company number 10397061

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)
05 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 12 June 2024
23 Jun 2023 AD01 Registered office address changed from 80 Claygate Lane Esher KT10 0BJ England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 June 2023
23 Jun 2023 LIQ02 Statement of affairs
23 Jun 2023 600 Appointment of a voluntary liquidator
23 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-13
16 Jun 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 80 Claygate Lane Esher KT10 0BJ on 16 June 2023
26 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 10 June 2022
25 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with updates
25 Nov 2021 CH01 Director's details changed for Mr Jason Leo Coleman on 14 November 2021
31 Aug 2021 SH02 Sub-division of shares on 19 October 2020
  • ANNOTATION Clarification This form is a second filing of the SH02 registered on 27/10/2020
06 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 26 September 2020
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/21
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 1
27 Oct 2020 SH02 Sub-division of shares on 16 January 2020
  • ANNOTATION Clarification a second filed SH02 was registered on 31/08/2021
26 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 19/10/2020
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
12 Oct 2020 AAMD Amended total exemption full accounts made up to 30 September 2017
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
28 Sep 2020 AP01 Appointment of Mr Keith Gordon Hawkins as a director on 31 March 2020
18 Jun 2020 AD01 Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom to Kemp House 160 City Road London EC1V 2NX on 18 June 2020