- Company Overview for C. ICONS LTD (03155585)
- Filing history for C. ICONS LTD (03155585)
- People for C. ICONS LTD (03155585)
- Charges for C. ICONS LTD (03155585)
- More for C. ICONS LTD (03155585)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
04 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
30 Dec 2020 | TM01 | Termination of appointment of David Michael Cairns as a director on 15 July 2020 | |
30 Dec 2020 | AP01 | Appointment of Mrs Gemma Louise Day as a director on 15 July 2020 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jun 2019 | AD01 | Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays North Shields Tyne and Wear NE29 6DE to 31 King Edward Road North Shields NE30 2RW on 8 June 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Feb 2018 | TM02 | Termination of appointment of Maureen Cairns as a secretary on 28 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AD02 | Register inspection address has been changed from Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE United Kingdom to 31 King Edward Road North Shields Tyne and Wear NE30 2RW | |
10 Nov 2015 | AD03 | Register(s) moved to registered inspection location Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE | |
17 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |