ICE SUGAR LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

31/08/1831 August 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 80-83 LONG LANE LONDON EC1A 9ET

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY ZAMOJSKI & CO. LTD

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

30/05/1630 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ZAMOJSKI & CO. LTD / 24/09/2015

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ MICHAL ZAMOJSKI / 10/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

15/06/1515 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1430 July 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

29/04/1429 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

01/03/141 March 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/08/1331 August 2013 PREVSHO FROM 30/11/2012 TO 31/10/2012

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ MICHAL ZAMOJSKI / 30/04/2013

View Document

14/05/1314 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/09/1230 September 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

24/05/1224 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/12/10 STATEMENT OF CAPITAL USD 225000 31/12/10 STATEMENT OF CAPITAL GBP 50000

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 CORPORATE SECRETARY APPOINTED ZAMOJSKI & CO. LTD

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY ERNESTO TRUJILLO CANTU

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR ERNESTO TRUJILLO CANTU

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/08/1011 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, NEW BROAD STREET HOUSE 35 NEW BROAD STREET, LONDON, EC2M 1NH, UNITED KINGDOM

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTO TRUJILLO CANTU / 31/05/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ MICHAL ZAMOJSKI / 31/05/2010

View Document

28/05/1028 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR ERNESTO TRUJILLO CANTU

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM, NBSH 35 NEW BROAD STREET, LONDON, EC2M 1NH

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MR ERNESTO TRUJILLO CANTU

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ ZAMOJSKI / 31/05/2009

View Document

29/06/0929 June 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 31 SPENCER COURT, SPENCER ROAD, LONDON, ENGLAND, SW20 0QW

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY ERNESTO TRUJILLO CANTU

View Document

25/07/0825 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ ZAMOJSKI / 31/05/2006

View Document

15/05/0815 May 2008 NC INC ALREADY ADJUSTED 28/04/08

View Document

15/05/0815 May 2008 S80A AUTH TO ALLOT SEC 28/04/2008

View Document

15/05/0815 May 2008 S80A AUTH TO ALLOT SEC 28/04/2008

View Document

15/05/0815 May 2008 US$ NC 100000/5000000 28/04/2008

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/08/072 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: UNIT 9, KINGSPARK BUSINESS, CENTRE, 152-178 KINGSTON ROAD, NEW MALDEN (SURREY), LONDON KT3 3ST

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 25/06/02; CHANGE OF MEMBERS

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 31 SPENCER COURT, SPENCER ROAD, LONDON, SW20 0QW

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 25/06/01; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: SIDDELEY HOUSE 50 CANBURY PARK, ROAD,, KINGSTON UPON THAMES, SURREY KT2 6LX

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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