Advanced company searchLink opens in new window

ICS TRADE AND SERVICES LTD

Company number 07285735

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)
10 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2014 LIQ MISC OC Court order insolvency:removal of liquidator
17 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
02 May 2013 AD01 Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE United Kingdom on 2 May 2013
01 May 2013 4.20 Statement of affairs with form 4.19
01 May 2013 600 Appointment of a voluntary liquidator
01 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2013 TM01 Termination of appointment of Talvinder Singh as a director
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
08 Jan 2013 AP01 Appointment of Mr Radu Ciprian Rotaru as a director
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
15 Jun 2012 TM01 Termination of appointment of Ludovit Horvath as a director
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Feb 2012 CERTNM Company name changed investors compensation scheme LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
21 Feb 2012 CONNOT Change of name notice
10 Jan 2012 AP01 Appointment of Mr Ludovit Horvath as a director
09 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from 106 Browning Road Manor Park London E126QZ United Kingdom on 9 January 2012
29 Sep 2011 CERTNM Company name changed browning off licence LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
29 Sep 2011 CONNOT Change of name notice
26 Aug 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)