Download leads from Nexok and grow your business. Find out more

ICR Inc Limited

Documents

Total Documents93
Total Pages285

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off
15 May 2018First Gazette notice for voluntary strike-off
3 May 2018Application to strike the company off the register
28 July 2017Notification of Gurmit Singh Combo as a person with significant control on 1 July 2016
28 July 2017Notification of Gurmit Singh Combo as a person with significant control on 1 July 2016
28 July 2017Confirmation statement made on 19 July 2017 with updates
28 July 2017Confirmation statement made on 19 July 2017 with updates
29 June 2017Registered office address changed from 30 Shore Point 46 High Road Buckhurst Hill Essex IG9 5JE to 54 Alderton Hill Loughton Essex IG10 3JB on 29 June 2017
29 June 2017Director's details changed for Mr Gurmit Singh Combo on 3 January 2017
29 June 2017Registered office address changed from 30 Shore Point 46 High Road Buckhurst Hill Essex IG9 5JE to 54 Alderton Hill Loughton Essex IG10 3JB on 29 June 2017
29 June 2017Director's details changed for Mr Gurmit Singh Combo on 3 January 2017
29 June 2017Change of details for Mr Gurmit Singh Combo as a person with significant control on 3 January 2017
29 June 2017Change of details for Mr Gurmit Singh Combo as a person with significant control on 3 January 2017
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
28 September 2016Confirmation statement made on 19 July 2016 with updates
28 September 2016Confirmation statement made on 19 July 2016 with updates
25 August 2016Total exemption small company accounts made up to 31 July 2015
25 August 2016Total exemption small company accounts made up to 31 July 2015
31 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015
31 May 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
26 May 2015Total exemption small company accounts made up to 31 August 2014
26 May 2015Total exemption small company accounts made up to 31 August 2014
29 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014
29 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
1 August 2014Director's details changed for Mr Gurmit Singh Combo on 18 July 2014
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
1 August 2014Director's details changed for Mr Gurmit Singh Combo on 18 July 2014
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
23 March 2014Registered office address changed from Queensway House 275 - 285 High Street Stratford London E15 2TF England on 23 March 2014
23 March 2014Registered office address changed from Queensway House 275 - 285 High Street Stratford London E15 2TF England on 23 March 2014
7 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
7 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
8 July 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 8 July 2013
8 July 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 8 July 2013
8 July 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 8 July 2013
3 April 2013Total exemption small company accounts made up to 31 July 2012
3 April 2013Total exemption small company accounts made up to 31 July 2012
17 January 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 17 January 2013
17 January 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 17 January 2013
17 January 2013Registered office address changed from 30 Shore Point High Road Buckhurst Hill Essex IG9 5JE United Kingdom on 17 January 2013
17 January 2013Registered office address changed from 30 Shore Point High Road Buckhurst Hill Essex IG9 5JE United Kingdom on 17 January 2013
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
4 July 2012Company name changed maverick overseas investments LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
4 July 2012Company name changed maverick overseas investments LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
29 May 2012Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 29 May 2012
29 May 2012Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 29 May 2012
27 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2012Total exemption small company accounts made up to 31 July 2011
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
26 August 2011Secretary's details changed for Mr Inga Combo on 31 July 2011
26 August 2011Secretary's details changed for Mr Inga Combo on 31 July 2011
26 August 2011Director's details changed for Mr Gurmit Combo on 31 July 2011
26 August 2011Director's details changed for Mr Gurmit Combo on 31 July 2011
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
25 August 2011Registered office address changed from 30 Shore Point 46 High Road Buckhurst Hill Essex IG9 5JE United Kingdom on 25 August 2011
25 August 2011Registered office address changed from 30 Shore Point 46 High Road Buckhurst Hill Essex IG9 5JE United Kingdom on 25 August 2011
27 April 2011Total exemption small company accounts made up to 31 July 2010
27 April 2011Total exemption small company accounts made up to 31 July 2010
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
24 August 2010Secretary's details changed for Inga Combo on 3 January 2010
24 August 2010Director's details changed for Gurmit Combo on 3 January 2010
24 August 2010Secretary's details changed for Inga Combo on 3 January 2010
24 August 2010Secretary's details changed for Inga Combo on 3 January 2010
24 August 2010Director's details changed for Gurmit Combo on 3 January 2010
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
24 August 2010Director's details changed for Gurmit Combo on 3 January 2010
25 April 2010Total exemption small company accounts made up to 31 July 2009
25 April 2010Total exemption small company accounts made up to 31 July 2009
5 December 2009Compulsory strike-off action has been discontinued
5 December 2009Compulsory strike-off action has been discontinued
2 December 2009Annual return made up to 19 July 2009 with a full list of shareholders
2 December 2009Annual return made up to 19 July 2009 with a full list of shareholders
2 December 2009Registered office address changed from 45 Riverside Building Trinity Buoy Wharf East India Dock E14 0JY on 2 December 2009
2 December 2009Registered office address changed from 45 Riverside Building Trinity Buoy Wharf East India Dock E14 0JY on 2 December 2009
2 December 2009Registered office address changed from 45 Riverside Building Trinity Buoy Wharf East India Dock E14 0JY on 2 December 2009
17 November 2009First Gazette notice for compulsory strike-off
17 November 2009First Gazette notice for compulsory strike-off
14 January 2009Total exemption small company accounts made up to 31 July 2008
14 January 2009Total exemption small company accounts made up to 31 July 2008
19 August 2008Secretary's change of particulars / inga valuzyte / 10/07/2008
19 August 2008Secretary's change of particulars / inga valuzyte / 10/07/2008
19 August 2008Return made up to 19/07/08; full list of members
19 August 2008Return made up to 19/07/08; full list of members
12 June 2008Registered office changed on 12/06/2008 from studio 13 riverside building, trinity buoy wharf 64 orchard place london E14 0JY
12 June 2008Registered office changed on 12/06/2008 from studio 13 riverside building, trinity buoy wharf 64 orchard place london E14 0JY
19 July 2007Incorporation
19 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing