Advanced company searchLink opens in new window

INTERNATIONAL CIGARETTE CONSULTANTS (IVORY COAST) LIMITED

Company number 01528279

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)
15 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2015 TM01 Termination of appointment of Mary-Ann Orr as a director on 11 March 2015
11 Aug 2014 CH01 Director's details changed for Mr Steven Glyn Dale on 8 August 2014
18 Jul 2014 AD01 Registered office address changed from 1 Water Street London WC2R 3LA United Kingdom to 88 Wood Street London EC2V 7QF on 18 July 2014
16 Jul 2014 4.70 Declaration of solvency
16 Jul 2014 600 Appointment of a voluntary liquidator
16 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-01
10 Jun 2014 AP01 Appointment of Ms Mary-Ann Orr as a director
10 Jun 2014 TM01 Termination of appointment of Daniel Wilson as a director
17 Mar 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AP03 Appointment of Sophie Louise Neech as a secretary
26 Feb 2014 TM02 Termination of appointment of Ann Griffiths as a secretary
02 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
30 Aug 2013 AA Full accounts made up to 31 December 2012
08 May 2013 TM01 Termination of appointment of Richard Cordeschi as a director
08 May 2013 AP01 Appointment of Mr Daniel Peter James Wilson as a director
12 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 AP01 Appointment of Mr Steven Glyn Dale as a director
29 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
29 Sep 2010 CH03 Secretary's details changed for Ann Elizabeth Griffiths on 1 March 2010
29 Sep 2010 CH02 Director's details changed for Ridirectors Limited on 1 March 2010