INTERNATIONAL COMMODITIES & SERVICE GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/05/2317 May 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 23 Lyttelton Road London E10 5NQ on 2023-05-17 |
| 17/05/2317 May 2023 | Director's details changed for Mr Mohammed Tahir Malik on 2023-05-17 |
| 17/05/2317 May 2023 | Change of details for Mr Mohammed Tahir Malik as a person with significant control on 2023-05-17 |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES |
| 22/04/2122 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALIK / 22/04/2021 |
| 22/04/2122 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/04/2122 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ADAM MALIK / 22/04/2021 |
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