- Company Overview for ICE CREAMS & DREAMS LIMITED (09015224)
- Filing history for ICE CREAMS & DREAMS LIMITED (09015224)
- People for ICE CREAMS & DREAMS LIMITED (09015224)
- More for ICE CREAMS & DREAMS LIMITED (09015224)
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) |
---|---|---|---|
22 Feb 2017 | BONA | Bona Vacantia disclaimer | |
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
14 Aug 2014 | CERTNM |
Company name changed rubystar LIMITED\certificate issued on 14/08/14
|
|
14 Aug 2014 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 28 April 2014 | |
14 Aug 2014 | AP01 | Appointment of Joel Bond as a director on 28 April 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to 3 Derby Road Ripley Derbyshire DE5 3EA on 14 August 2014 | |
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|