INTERNATIONAL CONTACT LENS ASSOCIATION LTD

199 Gloucester Terrace, London, W2 6LD, England
StatusDISSOLVED
Company No.07787719
Category
Incorporated26 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 6 days

SUMMARY

INTERNATIONAL CONTACT LENS ASSOCIATION LTD is an dissolved with number 07787719. It was incorporated 12 years, 8 months, 17 days ago, on 26 September 2011 and it was dissolved 4 years, 5 months, 6 days ago, on 07 January 2020. The company address is 199 Gloucester Terrace, London, W2 6LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Bowers

Cessation date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Tempany

Notification date: 2017-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: 199 Gloucester Terrace London W2 6LD

Old address: 3rd Floor 7/8 Market Place London W1W 8AG

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rosemary Bowers

Termination date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Keith Frederick Tempany

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Rosemary Bowers

Appointment date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-12-31

Officer name: Mrs Cheryl Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manvinder Singh Bansal

Termination date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-31

Officer name: Vivien Daphne Freeman

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOURFULSTONE (UK) CO. LTD

4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:05962793
Status:LIQUIDATION
Category:Private Limited Company

HEALTH GENIUS LTD

126 268 BELSIZE ROAD,LONDON,NW6 4BT

Number:11446918
Status:ACTIVE
Category:Private Limited Company

KSPARK ENTERTAINMENTS LIMITED

SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ

Number:06699884
Status:ACTIVE
Category:Private Limited Company

PRINCE FANCY GOODS LTD

10 GRAVEL LANE,LONDON,E1 7AW

Number:07799216
Status:ACTIVE
Category:Private Limited Company

PRINT AND PRESS SERVICES LIMITED

47 BRUNEL WAY,THETFORD,IP24 1HP

Number:00577249
Status:ACTIVE
Category:Private Limited Company

RAPIDTRACK LIMITED

55 STROUD GREEN GARDENS,CROYDON,CR0 7BG

Number:11087873
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