- Company Overview for ICE PROPERTY SOLUTIONS LTD (13272459)
- Filing history for ICE PROPERTY SOLUTIONS LTD (13272459)
- People for ICE PROPERTY SOLUTIONS LTD (13272459)
- More for ICE PROPERTY SOLUTIONS LTD (13272459)
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) |
---|---|---|---|
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
26 Jan 2022 | PSC04 | Change of details for Mr Paul William Robertson as a person with significant control on 25 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Paul William Robertson on 25 January 2022 | |
25 Jan 2022 | PSC04 | Change of details for Mr Paul William Robertson as a person with significant control on 25 January 2022 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Steven Ronald Porter on 2 August 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Paul William Robertson as a person with significant control on 2 August 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Steven Ronald Porter as a person with significant control on 2 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 57 Hemsley Road South Shields NE34 6HN England to The Commissioners Building 4 st. Thomas Street Sunderland SR1 1NW on 2 August 2021 | |
17 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-17
|