- Company Overview for ICLIMATE LIMITED (09883479)
- Filing history for ICLIMATE LIMITED (09883479)
- People for ICLIMATE LIMITED (09883479)
- More for ICLIMATE LIMITED (09883479)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2017 | AD01 | Registered office address changed from 22 Stockbrook Street Derby DE22 3WR England to 24 Bonchurch Road London London W10 5SU on 27 October 2017 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Jun 2016 | AD01 | Registered office address changed from Coach House St. Johns Square Stoke-on-Trent ST6 3AJ England to 22 Stockbrook Street Derby DE22 3WR on 29 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 247 Biddulph Road Stoke-on-Trent ST6 6TR England to Coach House St. Johns Square Stoke-on-Trent ST6 3AJ on 7 June 2016 | |
13 Mar 2016 | TM01 | Termination of appointment of Anthony Michael Cope as a director on 11 March 2016 | |
23 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-23
|