ICAM LIMITED

RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusLIQUIDATION
Company No.02133597
CategoryPrivate Limited Company
Incorporated21 May 1987
Age37 years
JurisdictionEngland Wales

SUMMARY

ICAM LIMITED is an liquidation private limited company with number 02133597. It was incorporated 37 years ago, on 21 May 1987. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2024

Action Date: 22 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

New address: 22 York Buildings London WC2N 6JU

Change date: 2022-01-10

Old address: Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Ashish Kumar Saraf

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Lazare Mounzeo

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piyush Jayantilal Kanji Jutha

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 08 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Coste

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Kolja Kress

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcmanamon

Termination date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: David Mcmanamon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Gerald Coste

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Kolja Kress

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Piyush Jayantilal Kanji Jutha

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Norris

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Ashish Kumar Saraf

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 16 Nov 2017

Category: Address

Type: AD02

New address: Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB

Old address: C/O Xtralis (Uk) Ltd Peoplebuilding Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW

Change date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Mark Ayton

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Colm John Saunders

Documents

View document PDF

Change account reference date company current extended

Date: 05 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant William Fraser

Termination date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-09

Officer name: Mr Mark Ayton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grant William Fraser

Appointment date: 2016-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Mcmanamon

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr David Mcmanamon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: David John Mcgraw

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-30

Officer name: David John Mcgraw

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colm Saunders

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-30

Officer name: David John Mcgraw

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Mcgraw

Change date: 2013-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Mcgraw

Change date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Devereux

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Mcgraw

Change date: 2012-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Mcgraw

Change date: 2012-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Williamson

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gerard Devereux

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: the Peoplebuilding Ground Floor Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW

Change date: 2011-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Old address: Vision House Focus 31 Mark Road Hemel Hempstead Hertfordshire HP2 7BW

Change date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Alasdair James Williamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 01 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 12 liverpool terrace worthing west sussex BN11 1TA

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Resolution

Date: 28 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david john mcgraw

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director malgorzata williamson

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alasdair williamson

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/06/06

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF


Some Companies

BLUEWATER CARAVAN PARK LIMITED

BLUEWATER CARAVAN PARK,HYTHE,CT21 4ND

Number:07750237
Status:ACTIVE
Category:Private Limited Company

FRIENDS IN HIGH PLACES LIMITED

5 BALVENY COURT,KILMARNOCK,KA3 3JB

Number:SC309508
Status:ACTIVE
Category:Private Limited Company

LDP TRADES LTD.

WOODHEAD HOUSE WOODHEAD ROAD,GLASGOW,G69 9HZ

Number:SC579378
Status:ACTIVE
Category:Private Limited Company

MCEWAN ROOFING AND PROPERTY MAINTENANCE LIMITED

73 WESTRAY AVENUE,PORT GLASGOW,PA14 6EA

Number:SC588413
Status:ACTIVE
Category:Private Limited Company

SAI GLOBAL ENTERPRISES LTD

1ST FLOOR,LONDON,W2 1DS

Number:11347855
Status:ACTIVE
Category:Private Limited Company

THE GRAZING COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11634908
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