ON ICE (2022) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

09/02/229 February 2022 Certificate of change of name

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR NICHOLAS HEYFORD EAMES

View Document

05/02/165 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1100.00

View Document

15/04/1415 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1431 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

27/02/1327 February 2013 DIRECTOR APPOINTED MR RICHARD JOHN HUFFER

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR DAVID JOHN WIGGINS

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SAXTY HURLSTONE / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD DANIELLS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HARRISON / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE HOLLINGSWORTH / 04/02/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: THE OLD MANOR HOUSE WYCKHAM ROAD FAREHAM HAMPSHIRE PO16 7AR

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 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