ICOCO TRAINING LIMITED

Herschel House 58 Herschel Street, Slough, SL1 1PG, Berkshire
StatusDISSOLVED
Company No.07042822
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution11 May 2019
Years5 years, 10 days

SUMMARY

ICOCO TRAINING LIMITED is an dissolved private limited company with number 07042822. It was incorporated 14 years, 7 months, 7 days ago, on 14 October 2009 and it was dissolved 5 years, 10 days ago, on 11 May 2019. The company address is Herschel House 58 Herschel Street, Slough, SL1 1PG, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Jan 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/11/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: 49 Chapeltown Pudsey West Yorkshire LS28 7RZ

Change date: 2015-12-11

New address: Herschel House 58 Herschel Street Slough Berkshire SL1 1PG

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Sep 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070428220001

Documents

View document PDF

Accounts amended with made up date

Date: 18 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AAMD

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Old address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom

Change date: 2011-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2009

Action Date: 14 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-14

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben John Hudson

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allisonne Reilly

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Old address: 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ

Change date: 2009-10-16

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2K INTERNATIONAL LTD

70 MARKET STREET,BURY,BL8 3LJ

Number:04512515
Status:ACTIVE
Category:Private Limited Company

CG PROPERTIES (SOUTH WEST) LTD

ASHMORE, 1 MONUMENT VIEW,WELLINGTON,TA21 0BH

Number:09244881
Status:ACTIVE
Category:Private Limited Company

JORDAN LIPSCOMBE LIMITED

4 GROTES PLACE,LONDON,SE3 0QH

Number:11808847
Status:ACTIVE
Category:Private Limited Company

LAUREL JEWELLERY LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:01264082
Status:ACTIVE
Category:Private Limited Company

PROVUNO LTD

38 WALTON CLOSE,WATERLOOVILLE,PO7 7DJ

Number:09379938
Status:ACTIVE
Category:Private Limited Company

SENIOR PROPERTY ADVISORY LIMITED

ASH HILL HOUSE,ASHFORD,TN26 2PE

Number:11367406
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