ICETEX LIMITED

04449825
601 HIGH ROAD LEYTONSTONE LONDON E11 4PA

Documents

Documents
Date Category Description Pages
20 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
11 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
26 Oct 2018 resolution Resolution 1 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Termination of appointment of director (Nazma Begum) 1 Buy now
29 Sep 2016 officers Appointment of director (Mr Abdul Gani) 2 Buy now
31 Jul 2016 accounts Annual Accounts 4 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 accounts Annual Accounts 4 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 accounts Annual Accounts 4 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 address Move Registers To Registered Office Company 1 Buy now
26 Jul 2010 accounts Annual Accounts 5 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 address Move Registers To Sail Company 1 Buy now
22 Jul 2010 officers Change of particulars for director (Nazma Begum) 2 Buy now
22 Jul 2010 address Change Sail Address Company 1 Buy now
07 Dec 2009 officers Termination of appointment of secretary (Abdul Gani) 1 Buy now
27 Aug 2009 accounts Annual Accounts 4 Buy now
21 Jul 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
12 Jun 2008 accounts Annual Accounts 4 Buy now
12 Jun 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
14 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2007 annual-return Return made up to 29/05/07; full list of members 2 Buy now
09 Jul 2007 officers Secretary's particulars changed 1 Buy now
23 Aug 2006 accounts Annual Accounts 3 Buy now
23 Aug 2006 annual-return Return made up to 29/05/06; full list of members 6 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: c/0 ahmed & company 2ND floor ferrari house 102 college road harrow middlesex HA1 1ES 1 Buy now
31 Aug 2005 accounts Annual Accounts 6 Buy now
16 Aug 2005 annual-return Return made up to 29/05/05; full list of members 6 Buy now
26 May 2004 annual-return Return made up to 29/05/04; full list of members 6 Buy now
25 May 2004 accounts Annual Accounts 6 Buy now
14 Nov 2003 officers Director resigned 1 Buy now
05 Jun 2003 annual-return Return made up to 29/05/03; full list of members 8 Buy now
24 Oct 2002 accounts Accounting reference date extended from 31/05/03 to 31/10/03 1 Buy now
24 Oct 2002 capital Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Oct 2002 address Registered office changed on 24/10/02 from: ferrari house, 2ND floor 102 college road harrow middlesex HA1 1ES 1 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
24 Oct 2002 officers New director appointed 2 Buy now
24 Oct 2002 officers New secretary appointed 2 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: kingsway house 103 kingsway holborn london WC2B 6AW 1 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
29 May 2002 incorporation Incorporation Company 9 Buy now