Advanced company searchLink opens in new window

IC REALISATIONS 2008 LIMITED

Company number 03888248

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)
24 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
22 Jan 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to The Shard 32 London Bridge Street London SE1 9SG on 22 January 2017
18 Jan 2017 600 Appointment of a voluntary liquidator
18 Jan 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jan 2017 AC92 Restoration by order of the court
04 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Dec 2009 2.24B Administrator's progress report to 3 December 2009
06 Nov 2009 2.31B Notice of extension of period of Administration
03 Jul 2009 2.24B Administrator's progress report to 3 June 2009
06 Mar 2009 2.16B Statement of affairs with form 2.14B
29 Jan 2009 2.17B Statement of administrator's proposal
20 Dec 2008 CERTNM Company name changed intecare LIMITED\certificate issued on 22/12/08
12 Dec 2008 2.12B Appointment of an administrator
11 Dec 2008 287 Registered office changed on 11/12/2008 from westbury house 23-25 bridge street pinner middlesex HA5 3HR uk
16 Jun 2008 288b Appointment terminated director ragesh dewani
16 Jun 2008 288b Appointment terminated director rajiv gupta
10 Jun 2008 287 Registered office changed on 10/06/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU uk
31 Mar 2008 287 Registered office changed on 31/03/2008 from suite 9 stirling house, breasy place, burroughs gardens london NW4 4AU
10 Mar 2008 288a Director appointed mr sunil thakker
15 Feb 2008 395 Particulars of mortgage/charge
03 Jan 2008 363a Return made up to 03/12/07; full list of members