Advanced company searchLink opens in new window

ICA WHOLESALE LIMITED

Company number 10628731

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)
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