- Company Overview for ICE ENDEX GAS SPOT LTD (08254731)
- Filing history for ICE ENDEX GAS SPOT LTD (08254731)
- People for ICE ENDEX GAS SPOT LTD (08254731)
- More for ICE ENDEX GAS SPOT LTD (08254731)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
30 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Sep 2022 | AP01 | Appointment of Mr Lucas Jan Schmeddes as a director on 1 August 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Pieter Floris Franciscus Marie Schuurs as a director on 31 July 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
27 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
13 Nov 2015 | AD01 | Registered office address changed from C/O Frank Thompson 5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA to 5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA on 13 November 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Aug 2015 | AP01 | Appointment of Wouter Christiaan De Klein as a director on 25 August 2015 |