- Company Overview for ICS GROUP ENTERPRISES LTD (09720039)
- Filing history for ICS GROUP ENTERPRISES LTD (09720039)
- People for ICS GROUP ENTERPRISES LTD (09720039)
- More for ICS GROUP ENTERPRISES LTD (09720039)
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 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
04 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Bradwell & Partners 205 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to 3rd Floor 207 Regent Street London W1B 3HH on 25 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Khalid Chhapra as a director on 6 August 2015 | |
25 Jan 2017 | TM01 | Termination of appointment of Khalid Chhapra as a director on 6 August 2015 | |
25 Jan 2017 | TM01 | Termination of appointment of Adnan Hussain as a director on 24 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
05 Dec 2016 | AD01 | Registered office address changed from 22 Conniston Court Kendal Street London W2 2AN United Kingdom to C/O Bradwell & Partners 205 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU on 5 December 2016 | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-06
|