About

Registered Number: 03915492
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 163a Warwick Road, Olton, Solihull, West Midlands, B92 7AR

 

Ice Cctv Ltd was registered on 28 January 2000, it's status is listed as "Dissolved". We don't know the number of employees at this company. The companies directors are Jones, Scott John, Singh, Sukhjit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Scott John 31 December 2007 - 1
SINGH, Sukhjit 28 January 2000 01 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 11 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
CERTNM - Change of name certificate 07 December 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.