INDUSTRIAL CODING MACHINES LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
03/06/243 June 2024 | Application to strike the company off the register |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-06-26 with updates |
21/09/2321 September 2023 | Accounts for a dormant company made up to 2023-06-30 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE LAWES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD MANNING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
28/07/1628 July 2016 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/08/1513 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
11/08/1511 August 2015 | COMPANY NAME CHANGED IKONMAC MANUFACTURING LTD CERTIFICATE ISSUED ON 11/08/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/10/132 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD LAWES / 24/09/2013 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF XING / 24/09/2013 |
26/06/1326 June 2013 | 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