Advanced company searchLink opens in new window

ICEHOUSE STORAGE LTD

Company number 05487095

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DS01 Application to strike the company off the register
17 Dec 2013 TM02 Termination of appointment of Shamila Fernando as a secretary
12 Nov 2013 CH01 Director's details changed for Ms Christine Hilder on 1 July 2013
23 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-23
  • GBP 3,000
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
23 May 2012 AD01 Registered office address changed from 10 Gateway Trading Estate Hythe Road London NW10 6RJ on 23 May 2012
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Feb 2012 AP03 Appointment of Mrs Shamila Ramlani Fernando as a secretary
01 Sep 2011 TM02 Termination of appointment of John Rutter as a secretary
31 Aug 2011 AD01 Registered office address changed from 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL on 31 August 2011
11 Aug 2011 CERTNM Company name changed la maison publique LIMITED\certificate issued on 11/08/11
  • CONNOT ‐
04 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
28 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
28 Jul 2011 CONNOT Change of name notice
14 Jul 2011 AP01 Appointment of Miss Christine Hilder as a director
05 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
26 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
09 Dec 2010 TM01 Termination of appointment of Christine Hilder as a director
15 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
15 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009