- Company Overview for ICEDOG LIMITED (10397061)
- Filing history for ICEDOG LIMITED (10397061)
- People for ICEDOG LIMITED (10397061)
- Insolvency for ICEDOG LIMITED (10397061)
- More for ICEDOG LIMITED (10397061)
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
|
|
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
|
|
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
|
|
04 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 19 October 2020
|
|
27 Oct 2020 | SH02 |
Sub-division of shares on 16 January 2020
|
|
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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 |