ICASHWEB LTD

98 Otter Close, London, E15 2PX, England
StatusDISSOLVED
Company No.08341809
CategoryPrivate Limited Company
Incorporated27 Dec 2012
Age11 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 23 days

SUMMARY

ICASHWEB LTD is an dissolved private limited company with number 08341809. It was incorporated 11 years, 5 months, 3 days ago, on 27 December 2012 and it was dissolved 1 year, 2 months, 23 days ago, on 07 March 2023. The company address is 98 Otter Close, London, E15 2PX, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Egidio Simonelli

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Egidio Simonelli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Address

Type: AD01

Old address: Suite 44B, Unimix House, Abbey Road, London NW10 7TR England

Change date: 2020-01-25

New address: 98 Otter Close London E15 2PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 26 Feb 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 98 Otter Close London E15 2PX

New address: Suite 44B, Unimix House, Abbey Road, London NW10 7TR

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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 full list shareholders

Date: 23 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

New address: 98 Otter Close London E15 2PX

Old address: Office 18 Boardman House 64 Broadway Stratford London E15 1NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

New address: Office 18 Boardman House 64 Broadway Stratford London E15 1NT

Old address: 64 Broadway Boardman House London E15 1NT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

New address: 64 Broadway Boardman House London E15 1NT

Old address: 98 Otter Close London E15 2PX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Egidio Simonelli

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adele Quattrociocchi

Documents

View document PDF

Incorporation company

Date: 27 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZ CAR SERVICES LIMITED

392 LONDON ROAD,MITCHAM,CR4 4EA

Number:08691132
Status:ACTIVE
Category:Private Limited Company

FENPACK LIMITED

UNIT 6 PARK STREET BUSINESS CENTRE,CHATTERIS,PE16 6AE

Number:06821357
Status:ACTIVE
Category:Private Limited Company

PROJECT COMPANY GROUP LIMITED

35 DERBY ROAD,NOTTINGHAM,NG10 1LU

Number:10520433
Status:ACTIVE
Category:Private Limited Company

SAMANTHA ROBERTSHAW LIMITED

LANDMARK HOUSE,LINCOLN,LN1 3SN

Number:05304692
Status:ACTIVE
Category:Private Limited Company

SPEARCROFT LIMITED

42 CORFTON ROAD,EALING,W5 2HT

Number:08745135
Status:ACTIVE
Category:Private Limited Company

THE GOOD BOOKKEEPING COMPANY LIMITED

UNIT 16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:07067461
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