- Company Overview for ICEHOUSE STORAGE LTD (05487095)
- Filing history for ICEHOUSE STORAGE LTD (05487095)
- People for ICEHOUSE STORAGE LTD (05487095)
- Charges for ICEHOUSE STORAGE LTD (05487095)
- More for ICEHOUSE STORAGE LTD (05487095)
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
|
|
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
|
|
04 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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 |