ICEDOG LIMITED

Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.10397061
CategoryPrivate Limited Company
Incorporated27 Sep 2016
Age7 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

ICEDOG LIMITED is an liquidation private limited company with number 10397061. It was incorporated 7 years, 7 months, 25 days ago, on 27 September 2016. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-23

Old address: 80 Claygate Lane Esher KT10 0BJ England

New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

New address: 80 Claygate Lane Esher KT10 0BJ

Old address: 128 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

New address: 128 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Leo Coleman

Change date: 2021-11-14

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Aug 2021

Action Date: 19 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2020

Action Date: 19 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-19

Capital : 1 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Oct 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-16

Documents

View document PDF

Resolution

Date: 26 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Keith Gordon Hawkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom

Change date: 2020-06-18

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Simon Howard Wigglesworth

Documents

View document PDF

Incorporation company

Date: 27 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL CASCADE LIMITED

C/O CLARITY COMPANY SOLUTIONS LIMITED 1ST FLOOR,OLDHAM,OL4 1JW

Number:08185913
Status:ACTIVE
Category:Private Limited Company

GORDON CONSTRUCTION MANAGEMENT LTD

44 WEAVERS BROOK, CUMBERLAND CLOSE OVENDEN,HALIFAX,HX2 8NF

Number:08942335
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT BEST INTERESTS ASSESSOR LTD

16 WHINCHAT GARDENS,LEIGHTON BUZZARD,LU7 4DJ

Number:11341160
Status:ACTIVE
Category:Private Limited Company

NAREN PATEL & CO LIMITED

27 NORWOOD ROAD,,EN8 9RR

Number:05378181
Status:ACTIVE
Category:Private Limited Company

PROVIDENTIA RISK MANAGEMENT LIMITED

2 RUSHALL CLOSE,READING,RG6 4BG

Number:06431229
Status:ACTIVE
Category:Private Limited Company

THE DOG & PICKLE LIMITED

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:11722363
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