IC ENERGY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2018-09-11 View Report
Gazette. Gazette notice compulsory. 2018-07-31 View Report
Accounts. Accounts type total exemption small. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Officers. Termination date: 2017-03-31. Officer name: Hydyr Hojayev. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Accounts. Change account reference date company previous shortened. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Officer name: Mr Annageldi Chopanov. Appointment date: 2016-06-20. 2016-06-21 View Report
Officers. Change date: 2016-06-20. Officer name: Mr Hydyr Hojayev. 2016-06-20 View Report
Address. Change date: 2016-06-20. New address: 91 Brick Lane London E1 6QL. Old address: Suite 101-102 155 Curtain Road London EC2A 3QY. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type total exemption small. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Change account reference date company previous extended. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-07-26 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Officers. Officer name: Annageldi Chopanov. 2011-07-08 View Report
Address. Change date: 2011-07-08. Old address: Suite 331 Kemp House 152 - 160 City Road London EC1V 2NX. 2011-07-08 View Report
Officers. Officer name: Mr Annageldi Chopanov. 2011-07-08 View Report
Officers. Officer name: Michael Gordon. 2011-05-19 View Report
Officers. Officer name: Mr Hydyr Hojayev. 2011-03-09 View Report
Officers. Officer name: Dilshod Yusupov. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Officers. Description: Director appointed mr dilshod yusupov. 2009-08-24 View Report
Annual return. Legacy. 2009-06-08 View Report
Accounts. Accounts type dormant. 2009-03-23 View Report
Resolution. Description: Resolutions. 2008-07-23 View Report
Officers. Description: Appointment terminated director uk corporate directors LIMITED. 2008-07-14 View Report
Officers. Description: Appointment terminated secretary uk corporate secretaries LIMITED. 2008-07-14 View Report
Officers. Description: Director appointed michael thomas gordon. 2008-07-10 View Report
Change of name. Description: Company name changed dwyt LIMITED\certificate issued on 16/06/08. 2008-06-12 View Report
Address. Description: Registered office changed on 11/06/2008 from bcr house, 3 bredbury business pk, stockport cheshire SK6 2SN. 2008-06-11 View Report
Annual return. Legacy. 2008-05-13 View Report
Accounts. Accounts type dormant. 2008-02-27 View Report
Annual return. Legacy. 2007-06-06 View Report
Accounts. Accounts type dormant. 2007-03-22 View Report
Officers. Description: Secretary's particulars changed. 2006-06-29 View Report
Officers. Description: Director's particulars changed. 2006-06-29 View Report
Annual return. Legacy. 2006-06-29 View Report
Accounts. Accounts type dormant. 2006-02-15 View Report
Annual return. Legacy. 2005-08-12 View Report
Address. Description: Registered office changed on 12/08/05 from: international house 15 bredbury business park stockport cheshire SK6 2SN. 2005-08-12 View Report
Accounts. Accounts type dormant. 2005-02-11 View Report