Advanced company searchLink opens in new window

INDEPENDENT CREDIT ACTION LTD

Company number 07227112

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
20 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
22 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
10 Feb 2014 AP03 Appointment of Mr Matthew Giles Barnett as a secretary
10 Feb 2014 TM01 Termination of appointment of Francesca Barnett as a director
10 Feb 2014 AP01 Appointment of Mr Matthew Giles Barnett as a director
08 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
21 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Matthew Barnett as a director
27 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
25 Feb 2013 AP01 Appointment of Mrs Francesca Flavia Barnett as a director
25 Feb 2013 AD01 Registered office address changed from Suite 120 Reaver House 12 East Street Epsom Surrey KT17 1HX England on 25 February 2013
07 Jan 2013 AD01 Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 7 January 2013