ICM DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
04/01/244 January 2024 | Termination of appointment of Jamil Ahmed as a director on 2024-01-04 |
04/01/244 January 2024 | Registered office address changed from 12 Great Cambridge Road Enfield EN1 1EL England to 106 Daneby Road London SE6 2QH on 2024-01-04 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
14/05/2314 May 2023 | Total exemption full accounts made up to 2022-01-31 |
09/05/239 May 2023 | Total exemption full accounts made up to 2021-01-31 |
01/04/231 April 2023 | Confirmation statement made on 2023-01-29 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
08/05/228 May 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
02/07/202 July 2020 | CESSATION OF IRFAN CHOUDHERY MOHAMMAD AS A PSC |
30/06/2030 June 2020 | DIRECTOR APPOINTED MR TONY JUNIOR WORDSWORTH |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RAHMAN KARIM |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 29 HARROW ROAD SLOUGH SL3 8SH ENGLAND |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JUNIOR WORDSWORTH |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR IRFAN MOHAMMAD |
22/06/2022 June 2020 | DIRECTOR APPOINTED MR RAHMAN KARIM |
15/01/2015 January 2020 | 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