Advanced company searchLink opens in new window

ICECOLD LTD

Company number 07400838

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)
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
  • GBP 1
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