- Company Overview for DR ICE ENTERPRISE LTD (12813034)
- Filing history for DR ICE ENTERPRISE LTD (12813034)
- People for DR ICE ENTERPRISE LTD (12813034)
- More for DR ICE ENTERPRISE LTD (12813034)
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
|