ICEC GROUP LIMITED

10825800: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10825800
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 28 days

SUMMARY

ICEC GROUP LIMITED is an active private limited company with number 10825800. It was incorporated 6 years, 11 months, 24 days ago, on 19 June 2017 and it was dissolved 1 year, 9 months, 28 days ago, on 16 August 2022. The company address is 10825800: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-19

Psc name: Sean Mcclean

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Carberry

Termination date: 2023-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-19

Officer name: Sean Mcclean

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Carberry

Cessation date: 2023-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Carberry

Notification date: 2022-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-20

Officer name: Sean Mcclean

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-15

Psc name: Padraigh Mcardle

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-07

Officer name: Padraigh Mcardle

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-07

Officer name: Sean Mcclean

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-07

Officer name: Ms Tracey Carberry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Administrative restoration company

Date: 20 Dec 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Default companies house registered office address applied

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 10825800: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON ASSOCIATES (UK) LIMITED

9 WOODSIDE,BILLINGHAM,TS22 5SJ

Number:11087738
Status:ACTIVE
Category:Private Limited Company

JAMBOTRANS LTD

11 HARLECH COURT,KETTERING,NN14 4UW

Number:09915008
Status:ACTIVE
Category:Private Limited Company

MARMOT (EXETER) LLP

TITCHFIELD HOUSE,LONDON,EC2A 4RR

Number:OC389920
Status:ACTIVE
Category:Limited Liability Partnership

MRMN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11092785
Status:ACTIVE
Category:Private Limited Company

NORTH MIDDLESEX GOLF CLUB (1928) LIMITED

THE MANOR HOUSE,WHETSTONE,N20 0NL

Number:00227975
Status:ACTIVE
Category:Private Limited Company

THE LIVINGSTONE FOUNDATION

THE LIVINGSTONE FOUNDATION 15TH FLOOR,LONDON,EC3A 7BA

Number:08687374
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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