ISTEC ICE LTD
Status | DISSOLVED |
Company No. | 08401598 |
Category | Private Limited Company |
Incorporated | 13 Feb 2013 |
Age | 11 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 2 months, 19 days |
SUMMARY
ISTEC ICE LTD is an dissolved private limited company with number 08401598. It was incorporated 11 years, 5 months, 17 days ago, on 13 February 2013 and it was dissolved 2 months, 19 days ago, on 14 May 2024. The company address is 3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Dissolution application strike off company
Date: 19 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 10 Oct 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-22
Psc name: Mrs Anne Quelch
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-22
Officer name: Mrs Anne Quelch
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-23
Officer name: Mr Michael Joseph Coulson
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mrs Anne Quelch
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-13
Officer name: Mrs Anne Quelch
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-23
Old address: 305 Regents Park Road Finchley London N3 1DP England
New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-09
Officer name: Mrs Anne Quelch
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-06
Old address: Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB
New address: 305 Regents Park Road Finchley London N3 1DP
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change account reference date company current extended
Date: 03 Jun 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-04-30
Documents
Some Companies
ADDISON ACCOUNTS & TRAINING LTD
26 HALSEY RD,KEMPSTON,MK42 8AT
Number: | 09529045 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HOWIESHILL ROAD,GLASGOW,G72 8PW
Number: | SC228363 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RYECROFT AVENUE,TWICKENHAM,TW2 6HQ
Number: | 11687744 |
Status: | ACTIVE |
Category: | Private Limited Company |
POB SOLAR & BIOMASS (LURGAN) LIMITED
6 THE HUB,NEWRY,BT34 1DF
Number: | NI630282 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTBALL COACHING & CONSULTANCY LTD
104 HIGH STREET,MOLD,CH7 1BH
Number: | 11843435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOPFITTING & INTERIORS LIMITED
1 MILL LANE,WHITCHURCH,SY13 3EA
Number: | 02055429 |
Status: | ACTIVE |
Category: | Private Limited Company |