The Open Database Of The Corporate World

IC REALISATIONS 2021 LIMITED

Company Number
11945108
Status
Liquidation
Incorporation Date
13 April 2019 (about 4 years ago)
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Ultimate Beneficial Owners
  • Laura Ashley Wood
Registered Address
  • Ground Floor Portland House
    New Bridge Street West
  • Newcastle Upon Tyne
  • NE1 8AL
  • United Kingdom
Industry Codes
  • 96.09: Other personal service activities n.e.c. (UK SIC Classification 2007)
  • 96.09: Other personal service activities n.e.c. (European Community NACE Rev 2)
  • 9609: Other personal service activities n.e.c. (UN ISIC Rev 4)
Latest Accounts Date
2020-12-31
Previous Names
  • INVISIBLE CREATIONS LIMITED
Directors / Officers
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 30 Mar 2023 (UK Crown Copyright)

UK Gazette Notices

In the Business and Property Court in Newcastle Court Number: CR-2021-000138 INVISIBLE CREATIONS LIMITED (Company Number 11945108) Nature...,

Name of Company: IC REALISATIONS 2021 LIMITED Company Number: 11945108 Nature of Business: Others - Not Reported Previous Name of Company...,

Statements of control (by this company)

Date Description Mechanisms
2020-01-06 United Kingdom flag ANCHOR HANOVER GROUP (United Kingdom) controls United Kingdom flag IC REALISATIONS 2021 LIMITED (United Kingdom, 13 Apr 2019- ) Share Ownership details
2020-01-06 United Kingdom flag KARBON HOMES LIMITED (United Kingdom) controls United Kingdom flag IC REALISATIONS 2021 LIMITED (United Kingdom, 13 Apr 2019- ) Share Ownership details
2020-01-06 United Kingdom flag "JOHNNIE" JOHNSON HOUSING TRUST LIMITED (United Kingdom) controls United Kingdom flag IC REALISATIONS 2021 LIMITED (United Kingdom, 13 Apr 2019- ) Share Ownership details
2019-04-13 Laura Ashley Wood controls United Kingdom flag IC REALISATIONS 2021 LIMITED (United Kingdom, 13 Apr 2019- ) Share Ownership, Voting Rights, Right To Appoint And Remove Directors historic details

Filings

Filing Date Title Description
2023-03-29 Change of registered office address Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29 details
2023-01-06 Notice of appointment of liquidator voluntary winding up (members or creditors) Appointment of a voluntary liquidator details
2022-12-13 Notice of administrator's progress report Administrator's progress report details
2022-12-13 Notice of move from administration to creditors' voluntary liquidation Notice of move from Administration case to Creditors Voluntary Liquidation details
2022-07-08 Notice of administrator's progress report Administrator's progress report details
2022-01-07 Notice of statement of affairs in administration Statement of affairs with form AM02SOA/AM02SOC details
2021-12-23 Certificate of Incorporation on Change of Name Certificate of change of name details
2021-12-23 Filing dated 23 December 2021 Resolutions details
2021-12-22 Change of registered office address Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2021-12-22 details
2021-12-21 Notice of administrator's proposals Statement of administrator's proposal details
2021-12-20 Notice of administrator's appointment Appointment of an administrator details
2021-11-05 Termination of appointment of director Termination of appointment of Robert King as a director on 2021-10-22 details
2021-09-29 Termination of appointment of secretary Termination of appointment of Andrew Lee as a secretary on 2021-09-29 details
2021-09-27 Termination of appointment of director Termination of appointment of Sarah Elizabeth Jones as a director on 2021-09-14 details
2021-07-29 Annual Accounts Total exemption full accounts made up to 2020-12-31 details
2021-05-06 Confirmation Statement Confirmation statement made on 2021-04-12 with updates details
2021-04-15 Appointment of secretary Appointment of Mr Andrew Lee as a secretary on 2021-03-25 details
2021-04-10 Termination of appointment of secretary Termination of appointment of Andrew Thurstan as a secretary on 2021-03-25 details
2021-04-07 Change of registered office address Registered office address changed from Astra House Spinners Lane Poynton Stockport SK12 1GA England to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 2021-04-07 details
2020-07-14 Annual Accounts Accounts for a dormant company made up to 2019-12-31 details

Industry codes

Code Description Code scheme
96.09 Other personal service activities n.e.c. UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed March 30 2023

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up