ICAP IEB Z LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.06482635
CategoryPrivate Limited Company
Incorporated24 Jan 2008
Age16 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution07 Mar 2017
Years7 years, 3 months, 28 days

SUMMARY

ICAP IEB Z LIMITED is an dissolved private limited company with number 06482635. It was incorporated 16 years, 5 months, 11 days ago, on 24 January 2008 and it was dissolved 7 years, 3 months, 28 days ago, on 07 March 2017. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Stuart Mcclumpha

Appointment date: 2016-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Virginia Duncun

Appointment date: 2016-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teri-Anne Cavanagh

Termination date: 2016-10-26

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:re block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2016

Action Date: 18 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: 8 Salisbury Square London EC4Y 8BB

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

Old address: 2 Broadgate London EC2M 7UR

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 12 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gerard Caplen

Termination date: 2014-12-18

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr John Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Chicken

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gerard Caplen

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Chicken

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hammonds Secretaries Limited

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Teri Anne Cavanagh

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Ian Chicken

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 15/05/09\gbp si 250@1=250\gbp ic 750/1000\

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 15/05/09\gbp si 748@1=748\gbp ic 2/750\

Documents

View document PDF

Resolution

Date: 01 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 03/11/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamsard 3106 LIMITED\certificate issued on 02/07/08

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed teri anne cavanagh

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary hammonds directors LIMITED logged form

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director peter mortimer crossley logged form

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hammonds directors LIMITED

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian chicken

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR

Documents

View document PDF

Incorporation company

Date: 24 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY FROM BROADWAY LIMITED

423A OTLEY ROAD,LEEDS,LS16 6AL

Number:08333457
Status:ACTIVE
Category:Private Limited Company

FRESH PT LIMITED

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:09557726
Status:ACTIVE
Category:Private Limited Company

LATYMER (CHEQUERS) LIMITED

AMERSFORT HALL THE COMMON,BERKHAMSTED,HP4 2QF

Number:10247424
Status:ACTIVE
Category:Private Limited Company

LUTON ENVIRONMENTAL LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES

Number:07854592
Status:ACTIVE
Category:Private Limited Company

PENGUIN SUPPORT SERVICES LTD

COVERS FARM,WESTERHAM,TN16 2EY

Number:08397784
Status:LIQUIDATION
Category:Private Limited Company

RAMSBY & CO LIMITED

99 WOODWARD ROAD,BARKING,RM9 4ST

Number:11481513
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