ISLAND CHILL LIMITED

Accountancy House Accountancy House, London, SE1 6SW
StatusACTIVE
Company No.05943274
CategoryPrivate Limited Company
Incorporated22 Sep 2006
Age17 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

ISLAND CHILL LIMITED is an active private limited company with number 05943274. It was incorporated 17 years, 9 months, 16 days ago, on 22 September 2006. The company address is Accountancy House Accountancy House, London, SE1 6SW.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Amrish Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katarina Patel Stulajterova

Cessation date: 2022-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katrina Stulajterova

Termination date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarina Patel Stulajterova

Termination date: 2022-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amrish Patel

Notification date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amrish Patel

Appointment date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katarina Patel Stulajterova

Notification date: 2021-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amrish Patel

Cessation date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katarina Patel Stulajterova

Appointment date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amrish Patel

Termination date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-22

Officer name: Mr Amrish Patel

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2013

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-22

Officer name: Miss Katrina Stulajterova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-11

Officer name: Miss Katrina Stulajterova

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr Amrish Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: 334-336 Goswell Road London EC1V 7RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: 90 Walworth Road London SE1 6SW

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/09/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david algarra

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss katrina stulajterova

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: 37 warren street london W1T 6AD

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTS PERFORMANCE & QUALITY LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:10378605
Status:ACTIVE
Category:Private Limited Company

J M COCKERTON SERVICES LIMITED

GAUTAM HOUSE, 1-3 SHENLEY AVENUE,MIDDLESEX,HA4 6BP

Number:06004502
Status:ACTIVE
Category:Private Limited Company

LEON SCAFFOLDING LTD

1 MELROSE CLOSE,LONDON,SE12 0AL

Number:10996058
Status:ACTIVE
Category:Private Limited Company

NORMAN MOTORS (FERNDOWN) LIMITED

1 VICTORIA GARDENS,FERNDOWN,BH22 9JQ

Number:01380443
Status:ACTIVE
Category:Private Limited Company

SERENITY SPA WEST MARTON LIMITED

9 STRAWBERRY FIELDS,CLITHEROE,BB7 4DQ

Number:10701157
Status:ACTIVE
Category:Private Limited Company

TOP NOTCH TIMBER LTD.

5 TOWNEND AVENUE TOWN END AVENUE,GOOLE,DN14 9NR

Number:11006117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source