- Company Overview for ICECOLD LTD (07400838)
- Filing history for ICECOLD LTD (07400838)
- People for ICECOLD LTD (07400838)
- More for ICECOLD LTD (07400838)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | RP05 | Registered office address changed to PO Box 4385, 07400838: Companies House Default Address, Cardiff, CF14 8LH on 2 July 2019 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
07 Feb 2018 | AP03 | Appointment of Mr Irfan Abdul as a secretary on 18 January 2018 | |
07 Feb 2018 | PSC01 | Notification of Irfan Abdul as a person with significant control on 18 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Irfan Abdul as a director on 18 January 2018 | |
07 Feb 2018 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 18 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 January 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1782 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 January 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of a director | |
07 Nov 2016 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 November 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 10 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 October 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Peter Valaitis as a director on 9 October 2015 |