Advanced company searchLink opens in new window

ICM CANADA CONFERENCES LTD

Company number 05569262

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)
12 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 30 October 2023
07 Nov 2022 AD01 Registered office address changed from Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom to C/O Valentine &Co, Galley House Moon Lane Barnet EN5 5YL on 7 November 2022
07 Nov 2022 LIQ02 Statement of affairs
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-31
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
26 Jul 2022 CERTNM Company name changed marcus evans (north america) LTD\certificate issued on 26/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-25
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
13 Jul 2021 AA Accounts for a small company made up to 30 September 2019
21 Sep 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
01 Mar 2019 AD01 Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 1 March 2019
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
26 Feb 2018 TM01 Termination of appointment of David Gilmore as a director on 19 February 2018
05 Feb 2018 TM01 Termination of appointment of Steve Drago as a director on 27 January 2018
21 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
29 Sep 2017 AA Full accounts made up to 30 September 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 CS01 Confirmation statement made on 20 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 AA Full accounts made up to 30 September 2015
21 Apr 2016 AP01 Appointment of Mr Theron Burraway as a director on 13 April 2016