- Company Overview for ICE FERTILITY LIMITED (11376171)
- Filing history for ICE FERTILITY LIMITED (11376171)
- People for ICE FERTILITY LIMITED (11376171)
- More for ICE FERTILITY LIMITED (11376171)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
01 May 2020 | AD01 | Registered office address changed from Frettons, 41 Main Road Danbury Chelmsford CM3 4NG United Kingdom to 9 Upper Wimpole Street London W1G 6LJ on 1 May 2020 | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
12 Mar 2020 | CH01 | Director's details changed for Mr Adrian Michael Lower on 12 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Adrian Michael Lower as a director on 11 March 2020 | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Oct 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|