INTERNATIONAL COMMODITY CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 07635867 |
Category | Private Limited Company |
Incorporated | 16 May 2011 |
Age | 13 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2017 |
Years | 6 years, 7 months, 4 days |
SUMMARY
INTERNATIONAL COMMODITY CORPORATION LIMITED is an dissolved private limited company with number 07635867. It was incorporated 13 years, 1 month, 2 days ago, on 16 May 2011 and it was dissolved 6 years, 7 months, 4 days ago, on 14 November 2017. The company address is 1st Floor 1st Floor, Finchley, N3 2LT, London.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Second filing of director appointment with name
Date: 02 Jun 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Joel Conway
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-19
Officer name: Mr Joel Steven Conway
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Fenton Derek Conway
Documents
Change account reference date company previous shortened
Date: 28 Feb 2017
Action Date: 29 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-29
Made up date: 2016-05-30
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-31
Officer name: Mr Fenton Derek Conway
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhupinder Pall Singh
Termination date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change account reference date company previous shortened
Date: 29 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bhupinder Pall Singh
Documents
Capital allotment shares
Date: 16 Jul 2013
Action Date: 15 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-15
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 27 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Old address: 4 Hill Gate Walk London N6 5RU England
Change date: 2012-10-26
Documents
Some Companies
91 4/1,GLASGOW,G1 3LN
Number: | SC556536 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE MASONIC COVENANTS LIMITED
36 CLAY LANE,ALTRINCHAM,WA15 7AB
Number: | 00441186 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
374 CALEDONIAN ROAD,LONDON,N1 1DY
Number: | 11142715 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11141122 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RESIDENTIAL MORTGAGE HUB LTD
18-20 HIGH STREET,GILLINGHAM,ME7 1BB
Number: | 11839703 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLEVELAND ROAD,SWINDON,SN5 5EJ
Number: | 10602819 |
Status: | ACTIVE |
Category: | Private Limited Company |