ICOME2U - ENGINEERING LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

18/02/2318 February 2023 Application to strike the company off the register

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR IAN GRAEME HARDING

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HARDING

View Document

01/01/191 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/04/185 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

29/01/1829 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM C/O SJM ACCOUNTING SERVICES 51 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1HG

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GRAEME HARDING

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 12 LONDON MEWS LONDON W2 1HY ENGLAND

View Document

08/05/148 May 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