Advanced company searchLink opens in new window

INDEPENDENT CAPITAL CORPORATION LIMITED

Company number 02824402

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
02 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
26 Sep 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Jun 2017 PSC01 Notification of Jean-Michel Michel Chamboulive as a person with significant control on 27 June 2017
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 690,000
01 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 690,000
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 690,000
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Jul 2013 AD02 Register inspection address has been changed
09 Jul 2013 AD01 Registered office address changed from 6 St. Catherines Mews London SW3 2PX United Kingdom on 9 July 2013
13 Aug 2012 AA Full accounts made up to 30 November 2011
19 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Jean Chamboulive as a director
31 May 2012 TM01 Termination of appointment of Mirza Ispahani as a director