ICEGRADE INTEGRATION LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

17/11/2217 November 2022 Application to strike the company off the register

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 CESSATION OF ANTHONY JOSEPH BYGRAVES AS A PSC

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY CLARE BERRY

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SHELTON BERRY

View Document

16/08/2016 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/2016 August 2020 SUB-DIVISION 31/07/20

View Document

16/08/2016 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 503607.05

View Document

16/08/2016 August 2020 ADOPT ARTICLES 31/07/2020

View Document

16/08/2016 August 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022960650001

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED IJAZ IFTIKHAR PIR

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022960650001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PIR AHMED

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR BRIAN SHELTON BERRY

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED PIR IJAZ UDDIN AHMED

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BYGRAVES / 15/08/2015

View Document

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

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BYGRAVES / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

11/10/1211 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BYGRAVES / 11/04/2011

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH BYGRAVES / 26/10/2009

View Document

06/10/096 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BYGRAVES / 06/05/2009

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY IAN SNEWIN

View Document

25/09/0825 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: CHARLTON HOUSE 173 KINGSTON ROAD NEW MALDEN SURREY KT3 3SS

View Document

04/10/044 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: SECURITY HOUSE 16 WEST BARNES LANE RAYNES PARK LONDON SW20 0BU

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 16 WEST BARNES LANE RAYNES PARK LONDON SW20 0BU

View Document

27/07/9427 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 EXEMPTION FROM APPOINTING AUDITORS 16/07/94

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: 80 RED LION ROAD SURBITON SURREY KT6 7QW

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/12/914 December 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: CAMPBELL GRAY HOUSE 3 WEIGHTON ROAD LONDON

View Document

20/06/9120 June 1991 AUDITOR'S RESIGNATION

View Document

19/06/9119 June 1991 AUDITOR'S RESIGNATION

View Document

12/12/9012 December 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

30/09/8830 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 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