I4C LTD
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 | Final Gazette dissolved following liquidation |
02/08/252 August 2025 | Final Gazette dissolved following liquidation |
02/05/252 May 2025 | Return of final meeting in a creditors' voluntary winding up |
23/12/2423 December 2024 | Liquidators' statement of receipts and payments to 2024-10-26 |
21/02/2421 February 2024 | Termination of appointment of Jayne Bellamy as a director on 2024-02-21 |
15/11/2315 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Statement of affairs |
08/11/238 November 2023 | Registered office address changed from 18 Amber Drive Langley Mill Nottingham Derbyshire NG16 4BE England to 22 Regent Street Nottingham NG1 5BQ on 2023-11-08 |
08/11/238 November 2023 | Appointment of a voluntary liquidator |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
08/08/238 August 2023 | Registered office address changed from Unit 18 Unit 18 Bailey Brooke Industrial Estate Amber Drive Langley Mill NG16 4BE England to 18 Amber Drive Langley Mill Nottingham Derbyshire NG16 4BE on 2023-08-08 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with updates |
15/05/2315 May 2023 | Registered office address changed from Unit 16 Bailey Brook Business Park Amber Drive Nottingham NG16 4BE England to Unit 18 Unit 18 Bailey Brooke Industrial Estate Amber Drive Langley Mill NG16 4BE on 2023-05-15 |
25/04/2325 April 2023 | Registration of charge 096463760001, created on 2023-04-20 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-11-30 |
19/01/2219 January 2022 | Previous accounting period shortened from 2021-12-01 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-12-01 |
01/07/211 July 2021 | Director's details changed for Dr Jayne Bellamy on 2021-07-01 |
01/07/211 July 2021 | Registered office address changed from Lenton View Lenton Avenue Nottingham NG7 1DX England to 27 Old Gloucester Street London WC1N 3AX on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Dr Jayne Bellamy on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
01/12/201 December 2020 | Annual accounts for year ending 01 Dec 2020 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 01/12/19 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
01/12/191 December 2019 | Annual accounts for year ending 01 Dec 2019 |
29/07/1929 July 2019 | COMPANY NAME CHANGED GB PLACE LTD CERTIFICATE ISSUED ON 29/07/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 10 FLORENCE GROVE NOTTINGHAM NG3 6JN ENGLAND |
06/03/196 March 2019 | PREVEXT FROM 30/06/2018 TO 01/12/2018 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 01/12/18 |
01/12/181 December 2018 | Annual accounts for year ending 01 Dec 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/10/1712 October 2017 | DIRECTOR APPOINTED DR JAYNE BELLAMY |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JAYNE BELLAMY |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE BELLAMY |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
11/08/1711 August 2017 | DIRECTOR APPOINTED DR JAYNE BELLAMY |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
20/06/1720 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
01/07/161 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
01/07/161 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company