Advanced company searchLink opens in new window

ICER BRANDS EUROPE LIMITED

Company number 05571546

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)
23 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 8 June 2017
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 8 June 2016
29 Jul 2015 4.68 Liquidators' statement of receipts and payments to 8 June 2015
18 Jun 2014 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 18 June 2014
17 Jun 2014 4.20 Statement of affairs with form 4.19
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2014 TM01 Termination of appointment of Robert Henley as a director
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,392,554
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jul 2013 AP01 Appointment of Mr Richard Frank Marsh as a director
26 Jun 2013 AD01 Registered office address changed from 4Th Floor 12 Great Portland Street London W1W 8QN on 26 June 2013
28 Nov 2012 TM01 Termination of appointment of Richard Marsh as a director
13 Nov 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
01 Sep 2010 AP01 Appointment of Mr Anthony Pessok as a director
01 Sep 2010 AP01 Appointment of Mr Robert Henley as a director
06 Aug 2010 CERTNM Company name changed aka (eu) LIMITED\certificate issued on 06/08/10
  • CONNOT ‐
26 Jul 2010 AP01 Appointment of Mr Richard Frank Marsh as a director