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

ICZ Limited

Documents

Total Documents39
Total Pages258

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off
19 December 2017Final Gazette dissolved via voluntary strike-off
16 October 2017Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017
16 October 2017Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017
3 October 2017First Gazette notice for voluntary strike-off
3 October 2017First Gazette notice for voluntary strike-off
22 December 2016Application to strike the company off the register
22 December 2016Application to strike the company off the register
10 October 2016Confirmation statement made on 15 August 2016 with updates
10 October 2016Confirmation statement made on 15 August 2016 with updates
8 February 2016Total exemption small company accounts made up to 31 August 2015
8 February 2016Total exemption small company accounts made up to 31 August 2015
28 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 13.01
28 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 13.01
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
23 July 2015Accounts for a dormant company made up to 31 August 2014
23 July 2015Accounts for a dormant company made up to 31 August 2014
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 February 2015Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015
20 February 2015Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015
20 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 12.00
20 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 12.00
30 January 2015Sub-division of shares on 15 January 2015
30 January 2015Sub-division of shares on 15 January 2015
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 15/01/2015
16 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
16 January 2015Appointment of Mr Tom Matthiesen as a director on 15 January 2015
16 January 2015Appointment of Mr Tom Matthiesen as a director on 15 January 2015
16 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2
15 January 2015Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015
15 January 2015Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing