ICULTIVATECOACHING LTD

233 Wigan Road 233 Wigan Road, Wigan, WN4 9SL, England
StatusDISSOLVED
Company No.08077524
CategoryPrivate Limited Company
Incorporated21 May 2012
Age11 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 6 months, 22 days

SUMMARY

ICULTIVATECOACHING LTD is an dissolved private limited company with number 08077524. It was incorporated 11 years, 11 months, 30 days ago, on 21 May 2012 and it was dissolved 4 years, 6 months, 22 days ago, on 29 October 2019. The company address is 233 Wigan Road 233 Wigan Road, Wigan, WN4 9SL, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 11 Ashby House 12 South Bank Surbiton Surrey KT6 6DW England

New address: 233 Wigan Road Ashton-in-Makerfield Wigan WN4 9SL

Change date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: 47 Church Street Great Baddow Essex CM2 7JA

Change date: 2017-12-06

New address: 11 Ashby House 12 South Bank Surbiton Surrey KT6 6DW

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Brough

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

110 RANDOLPH AVENUE MANAGEMENT CO. LIMITED

110 RANDOLPH AVENUE,LONDON,W9 1PQ

Number:03685229
Status:ACTIVE
Category:Private Limited Company

ARRAN ISLE HOLDINGS LIMITED

PREMIER WAY,ELLAND,HX5 9HF

Number:00109354
Status:ACTIVE
Category:Private Limited Company

FRANKLIN PROJECT MANAGEMENT LTD

1 MUNRO TERRACE,LONDON,SW10 0DL

Number:05346653
Status:ACTIVE
Category:Private Limited Company

RACKWISE LIMITED

11 ALEXANDER STREET,CLYDEBANK,G81 1SQ

Number:SC624446
Status:ACTIVE
Category:Private Limited Company

STAPLEFORD CUE CLUB LIMITED

148A, DERBY ROAD,NOTTINGHAM,NG9 7AY

Number:09600803
Status:ACTIVE
Category:Private Limited Company

THE CARD CENTRE (LONDON) LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:04744166
Status:LIQUIDATION
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