ICETUBE LIMITED

07327903
CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS

Documents

Documents
Date Category Description Pages
08 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
10 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
15 Jan 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
21 Jun 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jun 2018 resolution Resolution 2 Buy now
05 Jun 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 8 Buy now
29 Jul 2016 accounts Annual Accounts 8 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jul 2016 resolution Resolution 2 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
27 Aug 2015 officers Change of particulars for director (Mrs Linda Lorraine Niederlag) 2 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2015 accounts Annual Accounts 8 Buy now
27 Jan 2015 officers Termination of appointment of director (Jamsheed Motafram) 1 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
07 Apr 2014 officers Appointment of director (Mrs Linda Lorraine Niederlag) 2 Buy now
07 Apr 2014 officers Appointment of director (Mr Jamsheed Motafram) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Rupert Symons) 1 Buy now
03 Mar 2014 officers Termination of appointment of director (James Sore) 1 Buy now
21 Nov 2013 accounts Annual Accounts 7 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
07 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Rupert Jonathan Symons) 2 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2012 accounts Annual Accounts 4 Buy now
23 Apr 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Mar 2012 officers Appointment of director (Mr James William Sore) 2 Buy now
25 Nov 2011 capital Return of Allotment of shares 3 Buy now
17 Aug 2011 annual-return Annual Return 3 Buy now
13 May 2011 officers Termination of appointment of director (Thomas Wood) 1 Buy now
27 Jul 2010 incorporation Incorporation Company 24 Buy now