- 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) |
---|---|---|---|
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
11 Jan 2016 | AD01 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 | |
26 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
26 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
31 Jul 2015 | AP01 | Appointment of Mr Roopesh Prashar as a director on 15 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 | |
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of David Kenneth Weller as a director on 9 June 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 | |
17 Dec 2012 | AP01 | Appointment of James Philip John Glover as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 May 2011 | AUD | Auditor's resignation | |
16 May 2011 | TM02 | Termination of appointment of John Francis as a secretary | |
16 May 2011 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary |