ICECOPEING LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-07-07 with updates

View Document

02/11/222 November 2022 Registered office address changed from 12 Grime Street, Chorley Lancashire PR7 3EW United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2022-11-02

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/07/2123 July 2021 Notification of Angelo Monsanto as a person with significant control on 2021-07-14

View Document

23/07/2123 July 2021 Cessation of Joseph Oneill as a person with significant control on 2021-07-14

View Document

21/07/2121 July 2021 Appointment of Mr Angelo Monsanto as a director on 2021-07-14

View Document

21/07/2121 July 2021 Termination of appointment of Joseph Oneill as a director on 2021-07-14

View Document

13/07/2113 July 2021 Registered office address changed from 33 Catherine Close Nottingham NG6 8JP England to 138 Walstead Road Walsall WS5 4LY on 2021-07-13

View Document

08/07/218 July 2021 Incorporation

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