Advanced company searchLink opens in new window

DR ICE ENTERPRISE LTD

Company number 12813034

Filter by category

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
02 Oct 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
30 May 2023 RP05 Registered office address changed to PO Box 4385, 12813034 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023
12 Jan 2023 AA Micro company accounts made up to 31 August 2022
06 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2023 CS01 Confirmation statement made on 13 August 2022 with updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2022 PSC01 Notification of Shree Tiwari as a person with significant control on 13 August 2022
13 Aug 2022 PSC07 Cessation of Danny Bijai Tiwari as a person with significant control on 13 August 2022
13 Aug 2022 TM01 Termination of appointment of Danny Bijai Tiwari as a director on 13 August 2022
26 Jun 2022 AA Micro company accounts made up to 31 August 2021
27 Apr 2022 CS01 Confirmation statement made on 13 August 2021 with no updates
27 Apr 2022 RT01 Administrative restoration application
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 PSC04 Change of details for Mr Danny Bijai Tiwari as a person with significant control on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Shree Tiwari on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Danny Tiwari on 25 May 2021
25 Mar 2021 AD01 Registered office address changed from 1-3 Wennington Road Rainham RM13 9YJ England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 25 March 2021
26 Oct 2020 AP01 Appointment of Mr Shree Tiwari as a director on 26 October 2020
18 Sep 2020 AD01 Registered office address changed from Unit 4 Jessop Close Clacton-on-Sea CO15 4LY England to 1-3 Wennington Road Rainham RM13 9YJ on 18 September 2020
14 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted