ICE PROCESSING TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Notice of move from Administration to Dissolution

View Document

11/05/2411 May 2024 Administrator's progress report

View Document

03/01/243 January 2024 Notice of appointment of a replacement or additional administrator

View Document

03/01/243 January 2024 Notice of order removing administrator from office

View Document

10/11/2310 November 2023 Administrator's progress report

View Document

10/10/2310 October 2023 Notice of extension of period of Administration

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

15/05/2315 May 2023 Administrator's progress report

View Document

15/11/2215 November 2022 Administrator's progress report

View Document

10/10/2210 October 2022 Notice of extension of period of Administration

View Document

14/09/2214 September 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-09-14

View Document

12/05/2212 May 2022 Administrator's progress report

View Document

08/01/228 January 2022 Statement of affairs with form AM02SOA

View Document

01/12/211 December 2021 Notice of deemed approval of proposals

View Document

16/11/2116 November 2021 Appointment of an administrator

View Document

16/11/2116 November 2021 Statement of administrator's proposal

View Document

27/10/2127 October 2021 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-10-27

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 14TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 14TH FLOOR PORTLAND HOUSE CARDINAL PLACE LONDON SW1E 5RS

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 19-21 SHAFTESBURY AVENUE LONDON W1D 7ED

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR FIROZALI TEJANI

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/06/1620 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITE

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR JAMES MICHAEL ALEXANDER VALLANCE

View Document

17/06/1517 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 25000

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KURUSH PHIROZE SARKARI / 06/06/2015

View Document

10/04/1510 April 2015 PREVSHO FROM 30/06/2015 TO 28/02/2015

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM ALBANY COURT YARD 47-48 PICCADILLY LONDON W1J 0LR UNITED KINGDOM

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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