- Company Overview for SUBSIDIUM ICS LIMITED (13024849)
- Filing history for SUBSIDIUM ICS LIMITED (13024849)
- People for SUBSIDIUM ICS LIMITED (13024849)
- More for SUBSIDIUM ICS LIMITED (13024849)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2023 | DS01 | Application to strike the company off the register | |
19 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
18 Aug 2022 | PSC04 | Change of details for Mr Ian William Muxworthy as a person with significant control on 18 August 2022 | |
16 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Aug 2022 | AD01 | Registered office address changed from 9 Heol Nant 9 Heol Nant Swiss Valley Llanelli Carmarthenshire SA14 8EL Wales to 28 28 Pwll Road Llanelli Carmarthenshire SA15 4AP on 16 August 2022 | |
11 Aug 2022 | CH01 | Director's details changed for Mr Ian William Muxworthy on 1 July 2022 | |
11 Aug 2022 | PSC04 | Change of details for Mr Ian William Muxworthy as a person with significant control on 1 July 2022 | |
08 Aug 2022 | PSC07 | Cessation of Robert Francis Earle as a person with significant control on 31 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Robert Francis Earle as a director on 31 July 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
13 Dec 2021 | AD01 | Registered office address changed from Flat 161 Ambassador House Trawler Road Maritime Quarter Swansea SA1 1XZ Wales to 9 Heol Nant 9 Heol Nant Swiss Valley Llanelli Carmarthenshire SA14 8EL on 13 December 2021 | |
17 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-17
|