Ics Holdco 2 Limited

DataGardener
dissolved
Unknown

Ics Holdco 2 Limited

07268387Private Limited With Share Capital

Hill House 1 Little New Street, London, EC4A3TR
Incorporated

28/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Ics Holdco 2 Limited (07268387) is a private limited with share capital incorporated on 28/05/2010 (15 years old) and registered in london, EC4A3TR. The company operates under SIC code 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 28/05/2010
EC4A3TR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:06-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:06-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2016
Change Sail Address Company With New Address
Category:Address
Date:14-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2015
Resolution
Category:Resolution
Date:07-10-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-10-2015
Legacy
Category:Capital
Date:24-09-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-09-2015
Legacy
Category:Insolvency
Date:24-09-2015
Resolution
Category:Resolution
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Memorandum Articles
Category:Incorporation
Date:04-09-2014
Resolution
Category:Resolution
Date:04-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2014
Capital Allotment Shares
Category:Capital
Date:28-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:04-04-2013
Termination Director Company With Name
Category:Officers
Date:28-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2012
Termination Director Company With Name
Category:Officers
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2012
Auditors Resignation Company
Category:Auditors
Date:21-12-2011
Termination Director Company With Name
Category:Officers
Date:14-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:31-05-2011
Termination Director Company With Name
Category:Officers
Date:18-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2010
Capital Allotment Shares
Category:Capital
Date:25-06-2010
Incorporation Company
Category:Incorporation
Date:28-05-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2015
Filing Date26/09/2014
Latest Accounts31/12/2013

Trading Addresses

Caledonia House No 223, Pentonville Road, London, N19NG
Hill House, 1 Little New Street, London, EC4A3TRRegistered

Contact

Hill House 1 Little New Street, London, EC4A3TR