Advanced company searchLink opens in new window

ICELANDIC HOLDINGS LIMITED

Company number 03679016

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ06 Resignation of a liquidator
11 Jan 2018 AD01 Registered office address changed from Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB England to 8 Princes Parade Liverpool Merseyside L3 1QH on 11 January 2018
22 Dec 2017 LIQ01 Declaration of solvency
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 1
01 Dec 2017 CAP-SS Solvency Statement dated 29/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2017 SH20 Statement by Directors
07 Nov 2017 AD01 Registered office address changed from Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB England to Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from Icelandic Uk, Estate Road No 2 South Humberside Industrial Estate, Grimsby North East Lincolnshire DN31 2TG to Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB on 7 November 2017
07 Nov 2017 AP01 Appointment of Mr Birgir Hakon Valdimarsson as a director on 6 November 2017
07 Nov 2017 TM01 Termination of appointment of Andrew John Harding Rutherford as a director on 6 November 2017
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Aug 2016 TM01 Termination of appointment of Arni Geir Palsson as a director on 8 August 2016
08 Aug 2016 TM01 Termination of appointment of Johann Gunnar Johannsson as a director on 8 August 2016
08 Aug 2016 AP01 Appointment of Mr Andrew John Harding Rutherford as a director on 8 August 2016
09 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 300,000
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014