ICE LONDON DISPLAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
06/08/246 August 2024 | Registered office address changed from Unit 7 Stevens Yard 113 Fordwater Road Chertsey Surrey KT16 8HB England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-08-06 |
06/08/246 August 2024 | Appointment of a voluntary liquidator |
06/08/246 August 2024 | Statement of affairs |
06/08/246 August 2024 | Resolutions |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-06 with updates |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
12/03/2412 March 2024 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Unit 7 Stevens Yard 113 Fordwater Road Chertsey Surrey KT16 8HB on 2024-03-12 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
27/02/2327 February 2023 | Director's details changed for Mr Jose Antonio Inacio on 2023-02-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO INACIO / 15/11/2010 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANTONIO INACIO / 05/03/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN MICHAEL BEGLEY / 05/03/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PASQUAL APUZZO / 05/03/2010 |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR. ROBIN MICHAEL BEGLEY / 05/03/2010 |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG |
09/12/099 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0926 March 2009 | DIRECTOR APPOINTED PASQUAL APUZZO |
26/03/0926 March 2009 | DIRECTOR APPOINTED JOSE ANTONIO INACIO |
20/03/0920 March 2009 | COMPANY NAME CHANGED PRECIOUS GRAPHICS LIMITED CERTIFICATE ISSUED ON 24/03/09 |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ICE LONDON DISPLAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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