ICECAP LIMITED

05451222
CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

Documents

Documents
Date Category Description Pages
04 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Aug 2013 accounts Annual Accounts 9 Buy now
06 Aug 2013 annual-return Annual Return 15 Buy now
04 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 accounts Annual Accounts 9 Buy now
26 Jun 2012 annual-return Annual Return 15 Buy now
13 Dec 2011 accounts Annual Accounts 9 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2011 annual-return Annual Return 15 Buy now
20 Jan 2011 accounts Annual Accounts 10 Buy now
11 Jun 2010 officers Change of particulars for director (Declan James Tarpey) 3 Buy now
11 Jun 2010 annual-return Annual Return 15 Buy now
07 Jan 2010 officers Termination of appointment of director (Gregory Dunne) 2 Buy now
07 Jan 2010 accounts Annual Accounts 10 Buy now
28 Jul 2009 annual-return Return made up to 12/05/09; no change of members 5 Buy now
03 Jul 2009 officers Director's Change of Particulars / declan tarpey / 10/05/2009 / HouseName/Number was: , now: 20; Street was: unit 2, now: princelet street; Area was: 10 mill street, now: ; Post Code was: SE1 2AY, now: E1 6QH 1 Buy now
06 Jun 2009 officers Director's Change of Particulars / james mcintosh / 10/05/2009 / HouseName/Number was: , now: la platte rocque; Street was: 18 atalanta street, now: grouville; Area was: fulham, now: ; Post Town was: london, now: jersey; Region was: , now: channel isles; Post Code was: SW6 6TR, now: JE3 9BB 1 Buy now
06 Jun 2009 officers Director's Change of Particulars / gregory dunne / 01/04/2009 / HouseName/Number was: , now: departmento 901 nuestra senora; Street was: 310 durnsford road, now: de los angeles; Area was: wimbledon park, now: las condes; Post Town was: london, now: santiago; Post Code was: SW19 8DU, now: ; Country was: , now: chile 1 Buy now
19 Sep 2008 accounts Annual Accounts 11 Buy now
02 Jun 2008 annual-return Return made up to 12/05/08; full list of members 6 Buy now
28 Feb 2008 accounts Annual Accounts 10 Buy now
30 Jul 2007 officers Director's particulars changed 1 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
30 Jul 2007 officers Director resigned 1 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
22 May 2007 annual-return Return made up to 12/05/07; full list of members 4 Buy now
20 Mar 2007 accounts Annual Accounts 10 Buy now
12 Mar 2007 accounts Accounting reference date shortened from 31/05/06 to 30/04/06 1 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: suite 1.18 25 floral st london WC2E 9DS 1 Buy now
17 May 2006 annual-return Return made up to 12/05/06; full list of members 4 Buy now
17 May 2006 officers New director appointed 1 Buy now
19 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
27 Jun 2005 capital Ad 20/06/05--------- £ si 4@1=4 £ ic 92/96 2 Buy now
26 May 2005 capital Ad 19/05/05--------- £ si 91@1=91 £ ic 1/92 4 Buy now
26 May 2005 officers New director appointed 2 Buy now
26 May 2005 officers Director resigned 1 Buy now
12 May 2005 incorporation Incorporation Company 17 Buy now