Advanced company searchLink opens in new window

ICELOLLY LOANS LTD

Company number 08370191

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2019 DS01 Application to strike the company off the register
29 May 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
31 Oct 2017 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH19 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017
26 Jun 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CH01 Director's details changed for Mr Mark Anthony Rowlands on 2 January 2017
06 Feb 2017 AD02 Register inspection address has been changed to 11 Ravine Road Poole BH13 7HS
06 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
19 Nov 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
19 Nov 2013 AD01 Registered office address changed from 16 Glasshouse Studio Fryern Court Road Fordingbridge Hants SP6 1QX England on 19 November 2013
02 Apr 2013 AP01 Appointment of Mr Mark Anthony Rowlands as a director
25 Mar 2013 TM01 Termination of appointment of Anthony Newman as a director
22 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted