- Company Overview for ICA WHOLESALE LIMITED (10628731)
- Filing history for ICA WHOLESALE LIMITED (10628731)
- People for ICA WHOLESALE LIMITED (10628731)
- More for ICA WHOLESALE LIMITED (10628731)
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) |
---|---|---|---|
02 May 2023 | AD01 | Registered office address changed from 228a High Street North London E12 6SB England to 41 Heigham Road High Street North London E12 6SB on 2 May 2023 | |
02 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2023 | |
02 May 2023 | TM01 | Termination of appointment of Andrei Lucian Canaragiu as a director on 21 November 2022 | |
02 May 2023 | AP01 | Appointment of Mr Mohammad Haneefa Tajudeen as a director on 21 November 2022 | |
15 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
21 Nov 2022 | AD01 | Registered office address changed from 41 Heigham Road Easatham London E6 2JL United Kingdom to 228a High Street North London E12 6SB on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Mohamad Haneefa Tajudeen as a director on 21 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Andrei Lucian Canaragiu as a director on 21 November 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Mohamad Haneefa Tajudeen as a director on 9 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Jun 2022 | TM01 | Termination of appointment of Ilona Nagy as a director on 8 March 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 203 Samuel Garside House 2 De Pass Gardens Barking IG11 0FQ England to 41 Heigham Road Easatham London E6 2JL on 8 June 2022 | |
19 May 2022 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
24 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
27 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
02 Mar 2020 | AD01 | Registered office address changed from 203 Samuel Garside De Pass Gardens Barking IG11 0FQ England to 203 Samuel Garside House 2 De Pass Gardens Barking IG11 0FQ on 2 March 2020 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued |