The Protein Ice Cream Company Limited

DataGardener
dissolved
Unknown

The Protein Ice Cream Company Limited

08305360Private Limited With Share Capital

3 Field Court, London, WC1R5EF
Incorporated

23/11/2012

Company Age

13 years

Directors

1

Employees

SIC Code

10520

Risk

not scored

Company Overview

Registration, classification & business activity

The Protein Ice Cream Company Limited (08305360) is a private limited with share capital incorporated on 23/11/2012 (13 years old) and registered in london, WC1R5EF. The company operates under SIC code 10520 - manufacture of ice cream.

Wheyhey is an exciting new range of delicious and healthy treats whichcelebrate living outrageously well! they are naturally low in sugar and highin protein because we use whey, the goodness found in the best bit ofmilk. our milk comes from happy, grass-fed cows cared for by farmers wetrust.our low ...

Private Limited With Share Capital
SIC: 10520
Unknown
Incorporated 23/11/2012
WC1R5EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

51

Shareholders

4

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-06-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-04-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-11-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:27-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-01-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-10-2021
Capital Allotment Shares
Category:Capital
Date:19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Capital Allotment Shares
Category:Capital
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2018
Capital Cancellation Shares
Category:Capital
Date:10-05-2018
Capital Allotment Shares
Category:Capital
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Resolution
Category:Resolution
Date:26-02-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Capital Allotment Shares
Category:Capital
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Resolution
Category:Resolution
Date:30-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Resolution
Category:Resolution
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Capital Allotment Shares
Category:Capital
Date:28-10-2016
Capital Allotment Shares
Category:Capital
Date:28-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2016
Resolution
Category:Resolution
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Capital Allotment Shares
Category:Capital
Date:05-10-2015
Resolution
Category:Resolution
Date:05-10-2015
Capital Allotment Shares
Category:Capital
Date:18-03-2015
Capital Allotment Shares
Category:Capital
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Resolution
Category:Resolution
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Legacy
Category:Mortgage
Date:22-03-2013
Capital Allotment Shares
Category:Capital
Date:27-12-2012
Capital Cancellation Shares
Category:Capital
Date:27-12-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:27-12-2012
Resolution
Category:Resolution
Date:27-12-2012
Resolution
Category:Resolution
Date:27-12-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2022
Filing Date25/01/2022
Latest Accounts31/12/2020

Trading Addresses

3 Field Court, London, WC1R5EFRegistered
Unit 7, Northfields Prospect Business Centr, Northfields, London, SW181PE

Contact