Gazette. Gazette notice compulsory. |
2020-12-15 |
View Report |
Officers. Change date: 2020-05-11. Officer name: Joachim Georg Ritter. |
2020-05-12 |
View Report |
Persons with significant control. Psc name: Joachim Georg Ritter. Change date: 2020-05-11. |
2020-05-12 |
View Report |
Accounts. Accounts type small. |
2020-03-31 |
View Report |
Capital. Description: Statement by Directors. |
2020-03-10 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2020-03-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-03-04 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-02-28 |
View Report |
Insolvency. Description: Solvency Statement dated 21/02/20. |
2020-02-28 |
View Report |
Resolution. Description: Resolutions. |
2020-02-28 |
View Report |
Officers. Termination date: 2019-12-04. Officer name: Christopher John Dean. |
2020-02-12 |
View Report |
Officers. Officer name: Christopher John Dean. Termination date: 2019-12-04. |
2020-02-12 |
View Report |
Officers. Termination date: 2019-12-04. Officer name: Mick Sebastian Tabori. |
2020-02-12 |
View Report |
Officers. Officer name: Roderick Guy Arnold. Termination date: 2019-12-04. |
2020-02-12 |
View Report |
Persons with significant control. Notification date: 2019-11-13. Psc name: Joachim Georg Ritter. |
2019-12-12 |
View Report |
Persons with significant control. Psc name: Darkstorm Trading Limited. Cessation date: 2019-11-13. |
2019-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-05 |
View Report |
Capital. Capital name of class of shares. |
2019-03-07 |
View Report |
Resolution. Description: Resolutions. |
2019-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-25 |
View Report |
Officers. Change date: 2018-07-02. Officer name: Joachim Georg Ritter. |
2018-07-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-06 |
View Report |
Resolution. Description: Resolutions. |
2017-10-18 |
View Report |
Capital. Capital name of class of shares. |
2017-10-17 |
View Report |
Accounts. Accounts type dormant. |
2017-04-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-13 |
View Report |
Gazette. Gazette notice compulsory. |
2016-11-15 |
View Report |
Accounts. Accounts type dormant. |
2016-04-18 |
View Report |
Capital. Capital name of class of shares. |
2016-02-24 |
View Report |
Resolution. Description: Resolutions. |
2016-02-24 |
View Report |
Officers. Termination date: 2015-12-18. Officer name: Anthony Sheath. |
2016-02-08 |
View Report |
Capital. Date: 2014-06-27. |
2015-11-20 |
View Report |
Resolution. Description: Resolutions. |
2015-11-20 |
View Report |
Capital. Capital name of class of shares. |
2015-11-20 |
View Report |
Resolution. Description: Resolutions. |
2015-11-20 |
View Report |
Capital. Capital name of class of shares. |
2015-11-20 |
View Report |
Resolution. Description: Resolutions. |
2015-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Officers. Officer name: William Ian David Hall. Termination date: 2015-09-03. |
2015-09-06 |
View Report |
Accounts. Accounts type dormant. |
2015-08-26 |
View Report |
Change of name. Description: Company name changed ics integrated cleaning services LIMITED\certificate issued on 20/08/15. |
2015-08-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-05-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-12 |
View Report |
Gazette. Gazette notice compulsory. |
2014-12-23 |
View Report |
Capital. Capital allotment shares. |
2014-12-16 |
View Report |