OLDICM12073317 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed to PO Box 4385, 12073317 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-22 |
25/02/2425 February 2024 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25 |
23/01/2423 January 2024 | Order of court to wind up |
05/06/235 June 2023 | Certificate of change of name |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-25 with updates |
24/09/2224 September 2022 | Director's details changed for Mr Jack Mason on 2022-09-24 |
24/09/2224 September 2022 | Director's details changed for Mr Jack Mason on 2022-09-24 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-23 with updates |
06/04/226 April 2022 | Notification of Investments Holdings (Bvi) Limited as a person with significant control on 2022-03-23 |
06/04/226 April 2022 | Cessation of Inc & Co Group Ltd as a person with significant control on 2022-03-23 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
15/12/2115 December 2021 | Registration of charge 120733170001, created on 2021-12-15 |
17/11/2117 November 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-11-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
06/05/206 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL AGENCY GROUP LTD |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / INC & CO GROUP LTD / 17/03/2020 |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / INTERNATIONAL AGENCY GROUP LTD / 26/08/2019 |
05/05/205 May 2020 | DIRECTOR APPOINTED MR ANDREW GEORGE KELLY |
05/05/205 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/05/2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DYLAN |
25/10/1925 October 2019 | Notice of removal of a director |
25/10/1925 October 2019 | DIRECTOR APPOINTED MR JACK MASON |
25/10/1925 October 2019 | COMPANY NAME CHANGED AGENCY 3 LTD CERTIFICATE ISSUED ON 25/10/19 |
27/06/1927 June 2019 | Incorporation |
27/06/1927 June 2019 | 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