ICECOPEING LTD
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-07-07 with updates |
| 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 |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/07/2123 July 2021 | Notification of Angelo Monsanto as a person with significant control on 2021-07-14 |
| 23/07/2123 July 2021 | Cessation of Joseph Oneill as a person with significant control on 2021-07-14 |
| 21/07/2121 July 2021 | Appointment of Mr Angelo Monsanto as a director on 2021-07-14 |
| 21/07/2121 July 2021 | Termination of appointment of Joseph Oneill as a director on 2021-07-14 |
| 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 |
| 08/07/218 July 2021 | Incorporation |
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