Advanced company searchLink opens in new window

ICELAND ACQUICO LIMITED

Company number 07939278

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)
31 Dec 2014 TM02 Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014
23 Dec 2014 SH20 Statement by Directors
23 Dec 2014 SH19 Statement of capital on 23 December 2014
  • GBP 1
23 Dec 2014 CAP-SS Solvency Statement dated 17/12/14
23 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/12/2014
19 Sep 2014 MA Memorandum and Articles of Association
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Jul 2014 MR04 Satisfaction of charge 1 in full
21 Jul 2014 MR01 Registration of charge 079392780002, created on 17 July 2014
20 Jun 2014 AA Full accounts made up to 28 March 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 322,418,431.08
20 Jun 2013 CERTNM Company name changed oswestry acquico LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AA Full accounts made up to 29 March 2013
07 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Malcolm Conrad Walker on 6 March 2013
06 Mar 2013 CH01 Director's details changed for Mr Tarsem Singh Dhaliwal on 6 March 2013
06 Mar 2013 CH03 Secretary's details changed for Jayne Katherine Burrell on 6 March 2013
12 Sep 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 322,418,431.00
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Feb 2012 AP01 Appointment of Mr Malcolm Conrad Walker as a director
27 Feb 2012 AP01 Appointment of Mr Tarsem Singh Dhaliwal as a director
27 Feb 2012 AP03 Appointment of Jayne Katherine Burrell as a secretary
27 Feb 2012 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 February 2012
27 Feb 2012 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary