About

Registered Number: 06754337
Date of Incorporation: 20/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2015 (9 years and 10 months ago)
Registered Address: CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

Ice Innovation Brand & Web Ltd was founded on 20 November 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 20 November 2008 20 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 March 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2015
RESOLUTIONS - N/A 05 December 2013
4.20 - N/A 05 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2013
AD01 - Change of registered office address 25 November 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 16 April 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 05 October 2011
AA01 - Change of accounting reference date 19 May 2011
AR01 - Annual Return 16 December 2010
AD01 - Change of registered office address 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 24 August 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 12 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
CERTNM - Change of name certificate 25 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.