ICTHYS LTD

Apollo House Hallam Way Apollo House Hallam Way, Blackpool, FY4 5FS, England
StatusDISSOLVED
Company No.09383408
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

ICTHYS LTD is an dissolved private limited company with number 09383408. It was incorporated 9 years, 4 months, 23 days ago, on 12 January 2015 and it was dissolved 1 year, 5 months, 8 days ago, on 27 December 2022. The company address is Apollo House Hallam Way Apollo House Hallam Way, Blackpool, FY4 5FS, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Change date: 2020-10-29

Old address: 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Ramona Harris

Change date: 2015-07-10

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2016

Category: Address

Type: AD02

New address: 19 Cleveland Park Crescent London E17 7BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Old address: 19 Cleveland Park Crescent London E17 7BT England

New address: 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH

Change date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Ramona Harris

Appointment date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-29

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIENTROLE ADVISORS LIMITED

SHADY BROOK,COMBERBACH,CW9 6HY

Number:08426546
Status:ACTIVE
Category:Private Limited Company

FIRM GUARDIAN LIMITED

ALEXANDER HOUSE,BIRMINGHAM,B1 3EG

Number:10797319
Status:ACTIVE
Category:Private Limited Company

GLOBAL STANDARDS LIMITED

507 HACKNEY ROAD,LONDON,E2 9ED

Number:06067319
Status:ACTIVE
Category:Private Limited Company

MY PERSONAL THERAPEUTICS LTD

56 BRADBOURNE STREET,LONDON,SW6 3TE

Number:11520777
Status:ACTIVE
Category:Private Limited Company

PAUL GODFREY ROOFING LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:09935925
Status:ACTIVE
Category:Private Limited Company

SIMPSON AND WEST LETTINGS LIMITED

OFFICE F37, RANSOM HALL RANSOM WOOD BUSINESS PARK,MANSFIELD,NG21 0HJ

Number:09694935
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