ICEBREAKER BUSINESS DEVELOPMENT LTD

Company Documents

DateDescription
17/04/2517 April 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of affairs

View Document

21/02/2421 February 2024 Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-02-21

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

16/12/2216 December 2022 Termination of appointment of John-Paul Hughes as a secretary on 2022-11-28

View Document

16/12/2216 December 2022 Termination of appointment of John-Paul Hughes as a director on 2022-11-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM LABS TRIANGLE BUILDING CAMDEN LOCK MARKET CHALK FARM ROAD LONDON GREATER LONDON NW1 8AB ENGLAND

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME JOSEPH DAVIDSON / 16/06/2017

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 30/09/16 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM INTERCHANGE CAMDEN 54-56 CAMDEN LOCK PLACE LONDON NW1 8AF ENGLAND

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 359 GOSWELL ROAD LONDON EC1V 7JL ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 40 3RD FLOOR BOWLING GREEN LANE LONDON EC1R 0NE

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 87-89 SAFFRON HILL LONDON EC1N 8QU

View Document

28/10/1428 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM LANCASTERS ACCOUNTANTS MANOR COURTYARD ASTON SANDFORD NR HADDENHAM BUCKINGHAMSHIRE HP17 8JB

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN MORGAN

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT MORGAN / 25/09/2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN-PAUL HUGHES / 25/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-PAUL HUGHES / 25/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOSEPH DAVIDSON / 25/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR GRAEME JOSEPH DAVIDSON

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR OWEN ROBERT MORGAN

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN-PAUL HUGHES / 15/08/2011

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-PAUL HUGHES / 25/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR TONY CROSS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED TONY PAUL CROSS

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY APPOINTED JOHN-PAUL HUGHES LOGGED FORM

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR TONY CROSS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 1 BOLEYN WAY NEW BARNET HERTFORDSHIRE EN5 5LH

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/077 June 2007 COMPANY NAME CHANGED GENERATOR NEW BUSINESS LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 11 HILLSIDE MANSIONS 11 BARNET HILL BARNET EN5 5RH

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information