Advanced company searchLink opens in new window

ICAP NORTH AMERICA HOLDINGS LIMITED

Company number 08809428

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
03 Feb 2015 TM01 Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • USD 1
29 Apr 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
25 Dec 2013 TM01 Termination of appointment of David Pudge as a director
25 Dec 2013 TM01 Termination of appointment of Adrian Levy as a director
25 Dec 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
24 Dec 2013 AP01 Appointment of Mr David Charles Ireland as a director
24 Dec 2013 AP01 Appointment of Mrs Deborah Anne Abrehart as a director
24 Dec 2013 AP03 Appointment of Mrs Deborah Anne Abrehart as a secretary
24 Dec 2013 AP01 Appointment of Mr Stephen Gerard Caplen as a director
24 Dec 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 24 December 2013
19 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 CERTNM Company name changed tigerbridge LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
17 Dec 2013 CONNOT Change of name notice
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • USD 1