- Company Overview for ICM TECHNOLOGY LIMITED (10568345)
- Filing history for ICM TECHNOLOGY LIMITED (10568345)
- People for ICM TECHNOLOGY LIMITED (10568345)
- More for ICM TECHNOLOGY LIMITED (10568345)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
05 Jan 2022 | CH01 | Director's details changed for Mr Mohammad Reza Issapoor on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Dashwood House Level 17 69 Old Broad Street London EC2M 1QS on 5 January 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
27 Nov 2020 | CH01 | Director's details changed for Mr Mohammad Reza Issapoor on 30 October 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
07 Dec 2018 | AP01 | Appointment of Mr Mohammad Reza Issapoor as a director on 26 November 2018 | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Nov 2018 | AD01 | Registered office address changed from Dauntsey House 4B Frederick's Place London EC2R 8AB United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 27 November 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Tyler Bui as a director on 29 August 2018 | |
21 Mar 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
17 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-17
|