About

Registered Number: 03235073
Date of Incorporation: 07/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 13 Hessel Street, London, E1 2LR

 

Established in 1996, Ice Clothing Co. Ltd has its registered office in the United Kingdom, it's status is listed as "Active". Channa, Avtar, Nusrat, Usman are the current directors of Ice Clothing Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHANNA, Avtar 31 July 2000 - 1
NUSRAT, Usman 07 August 1996 31 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 11 June 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AAMD - Amended Accounts 08 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
AR01 - Annual Return 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 01 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 26 April 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 08 September 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 26 July 2001
287 - Change in situation or address of Registered Office 10 January 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
287 - Change in situation or address of Registered Office 24 August 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 26 March 1998
395 - Particulars of a mortgage or charge 14 November 1997
363s - Annual Return 03 October 1997
225 - Change of Accounting Reference Date 19 March 1997
287 - Change in situation or address of Registered Office 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 06 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.