ICESTYLE-BY-KOLADEBADA LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/11/2220 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM FLAT ABOVE 8 EWHURST ROAD EWHURST ROAD LONDON SE4 1AQ ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

05/03/205 March 2020 SECRETARY APPOINTED MR KOLAWOLE AROUNA BADAROU

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AROUNA KOLAWOLE BADAROU

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM CUT PRICE OFF LICENCE 8 EWHURST ROAD LONDON LONDON SE4 1AQ ENGLAND

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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