HARDIP ICE LTD

3 Chestnut Avenue, Wembley, HA0 2LU, Middlesex, United Kingdom
StatusACTIVE
Company No.09626645
CategoryPrivate Limited Company
Incorporated06 Jun 2015
Age8 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

HARDIP ICE LTD is an active private limited company with number 09626645. It was incorporated 8 years, 11 months, 15 days ago, on 06 June 2015. The company address is 3 Chestnut Avenue, Wembley, HA0 2LU, Middlesex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Hardip Singh

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-15

Psc name: Hardip Singh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakesh Kaushik

Termination date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-15

Psc name: Rakesh Kaushik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: Building 3 Vantage Point Business Village Mitcheldean Glos GL17 0DD United Kingdom

Change date: 2022-08-23

New address: 3 Chestnut Avenue Wembley Middlesex HA0 2LU

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simply desserts LTD\certificate issued on 22/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Angela Hookings

Termination date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Angela Hookings

Appointment date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-02

Psc name: Mr Rakesh Kaushik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Angela Hookings

Cessation date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Sharon Angela Hookings

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mr Rakesh Kaushik

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSQUED LIMITED

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:08435636
Status:ACTIVE
Category:Private Limited Company

DISCOVER PROVENCE LIMITED

PINEWOOD,BASINGSTOKE,RG24 8AL

Number:09409248
Status:ACTIVE
Category:Private Limited Company

E.O'NEILL & SON PAINTING AND DECORATING LTD

134 PRIMROSE AVE,WOLVERHAMPTON,WV10 8AR

Number:07497352
Status:ACTIVE
Category:Private Limited Company

GO FOR GIFTS LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:08468461
Status:ACTIVE
Category:Private Limited Company

R&R HEN HUT LTD

187 FOXROYD LANE,DEWSBURY,WF12 0LT

Number:10911526
Status:ACTIVE
Category:Private Limited Company

SUNGROW POWER UK LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:09272760
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