- Company Overview for ICON DISPLAY LIMITED (00463076)
- Filing history for ICON DISPLAY LIMITED (00463076)
- People for ICON DISPLAY LIMITED (00463076)
- Charges for ICON DISPLAY LIMITED (00463076)
- Insolvency for ICON DISPLAY LIMITED (00463076)
- More for ICON DISPLAY LIMITED (00463076)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AD02 |
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 10a Greencoat Place London SW1P 1PH
This document is being processed and will be available in 10 days.
|
|
10 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2024 | LIQ01 | Declaration of solvency | |
09 Dec 2024 | AD01 | Registered office address changed from 10a Greencoat Place London SW1P 1PH United Kingdom to 30 Finsbury Square London EC2A 1AG on 9 December 2024 | |
21 Nov 2024 | TM01 | Termination of appointment of John Leslie Francis as a director on 18 November 2024 | |
07 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Mar 2024 | PSC05 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 15 March 2024 | |
01 Mar 2024 | PSC05 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
05 Oct 2023 | PSC05 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 5 October 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Thomas George Tolliss as a director on 1 August 2023 | |
15 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 May 2023 | AP03 | Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 | |
02 May 2023 | TM02 | Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
05 Oct 2022 | PSC05 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 5 October 2022 | |
02 Jun 2022 | TM01 | Termination of appointment of David Crowther as a director on 31 May 2022 | |
02 Jun 2022 | AP01 | Appointment of Mr Thomas George Tolliss as a director on 31 May 2022 | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
15 Oct 2021 | AD01 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |