IF I CAN... CIC

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusDISSOLVED
Company No.08465255
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 7 days

SUMMARY

IF I CAN... CIC is an dissolved private limited company with number 08465255. It was incorporated 11 years, 2 months, 7 days ago, on 28 March 2013 and it was dissolved 11 months, 7 days ago, on 27 June 2023. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Harry Palmarozza

Change date: 2023-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 6-8 Freeman Street Grimsby DN32 7AA

Old address: 5 the Hermitage London SW13 9RF England

Change date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Harry Palmarozza

Notification date: 2017-07-08

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Address

Type: AD01

Old address: 17 Byfeld Gardens London SW13 9HP

New address: 5 the Hermitage London SW13 9RF

Change date: 2017-07-02

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed if I can.... LTD\certificate issued on 19/06/14

Documents

View document PDF

Change of name community interest company

Date: 19 Jun 2014

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 19 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M MOTORBODIES LIMITED

SUMMERDALE,PRESTON,PR3 6SJ

Number:05699558
Status:ACTIVE
Category:Private Limited Company

FREE GERMAN C.O.C. LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09593882
Status:ACTIVE
Category:Private Limited Company

MARBLE ASSET HOLDINGS LTD

STUDIO 49 65 ALFRED ROAD,LONDON,W2 5EU

Number:11158461
Status:ACTIVE
Category:Private Limited Company

MCPHERSON GLOBAL LIMITED

XCHANGE POINT FLAT 143,LONDON,N7 9GT

Number:09715908
Status:ACTIVE
Category:Private Limited Company

METEREX LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC542269
Status:ACTIVE
Category:Private Limited Company

THE PERFECTING GROUP LIMITED

22 EMLYN ROAD,LONDON,W12 9TD

Number:10140058
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