- Company Overview for ICHORFLAP LTD (12200956)
- Filing history for ICHORFLAP LTD (12200956)
- People for ICHORFLAP LTD (12200956)
- More for ICHORFLAP LTD (12200956)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 16 June 2023 | |
04 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2022 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2022 | AD01 | Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
16 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
21 Aug 2021 | PSC07 | Cessation of Marcel Kosuru as a person with significant control on 24 October 2019 | |
21 Aug 2021 | PSC01 | Notification of Mylene Samson as a person with significant control on 24 October 2019 | |
16 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 5 April 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Marcel Kosuru as a director on 24 October 2019 | |
19 Dec 2019 | AP01 | Appointment of Ms Mylene Samson as a director on 24 October 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 5 Thorpe Road Walsall WS1 4BT United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 11 November 2019 | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|