ICASH FINANCE LIMITED

231 Vauxhall Bridge Road, London, SW1V 1EH
StatusDISSOLVED
Company No.08505604
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 21 days

SUMMARY

ICASH FINANCE LIMITED is an dissolved private limited company with number 08505604. It was incorporated 11 years, 2 months, 12 days ago, on 26 April 2013 and it was dissolved 3 years, 7 months, 21 days ago, on 17 November 2020. The company address is 231 Vauxhall Bridge Road, London, SW1V 1EH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 15 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-15

Officer name: Mr Mayoor Motichand Parekh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khurram Ali Khan

Termination date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: 842 London Road Thornton Heath Surrey CR7 7PA

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mayoor Motichand Parekh

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-16

Officer name: Mr Khurram Ali Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: 21 Headcorn Road Thornton Heath CR7 6JR England

Documents

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRICKETTS OF BERKSHIRE LIMITED

14 THE BROADWAY,NEWBURY,RG14 1BA

Number:04637744
Status:ACTIVE
Category:Private Limited Company

J DUCKITT & SONS LIMITED

WENT FARM FENWICK LANE,DONCASTER,DN6 0EZ

Number:05610895
Status:ACTIVE
Category:Private Limited Company
Number:02849448
Status:ACTIVE
Category:Private Limited Company

LOHIT LTD

43 GLEN WAY,LEICESTER,LE2 5YF

Number:09144049
Status:ACTIVE
Category:Private Limited Company

SUPASHINE VALETING RETAIL LIMITED

WESTCLIFF HOUSE,BROMLEY,BR2 9QY

Number:06631263
Status:ACTIVE
Category:Private Limited Company

THE BUDDY FERNANDEZ CARD COMPANY LTD

34 ELLESMERE ROAD,BERKHAMSTED,HP4 2EU

Number:08045153
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