ICSAVRY LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10937794
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

ICSAVRY LTD is an dissolved private limited company with number 10937794. It was incorporated 6 years, 9 months, 17 days ago, on 30 August 2017 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 5 Queen Street Norwich Norfolk NR2 4TL England

Change date: 2018-10-02

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Watson

Cessation date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 24 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-24

Psc name: Menrado Soriano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Old address: 230 County Road Walton Liverpool L4 5PJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Watson

Termination date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-24

Officer name: Mr Menrado Soriano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP

New address: 230 County Road Walton Liverpool L4 5PJ

Change date: 2017-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP

Change date: 2017-10-11

Old address: 59 Glebe Crescent Ilkeston DE7 5PF United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B S L TRANSPORT LIMITED

THE VICARAGE CHURCH STREET,DONCASTER,DN9 2HY

Number:10652169
Status:ACTIVE
Category:Private Limited Company

HELLOGUEST LIMITED

34-35 EASTCASTLE ST,LONDON,W1W 8DW

Number:09809701
Status:ACTIVE
Category:Private Limited Company

PEN DUICK CONSULTING LIMITED

SUITE F,LONDON,NW6 3BT

Number:11949085
Status:ACTIVE
Category:Private Limited Company

R & M ACCOUNTANCY LIMITED

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:09264640
Status:ACTIVE
Category:Private Limited Company

SEED3D LIMITED

14 CHESTERFIELD ROAD,SHEFFIELD,S26 4TL

Number:05328165
Status:ACTIVE
Category:Private Limited Company

STERLING ROSE CARE NO 2 LTD

ARGYLE HOUSE JOEL STREET,NORTHWOOD,HA6 1NW

Number:11108880
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