- Company Overview for IKON (UK) LIMITED (03284745)
- Filing history for IKON (UK) LIMITED (03284745)
- People for IKON (UK) LIMITED (03284745)
- More for IKON (UK) LIMITED (03284745)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | AD02 | Register inspection address has been changed from 571 Southmead Road Filton Bristol BS10 5NL United Kingdom | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
05 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Dec 2011 | AD02 | Register inspection address has been changed | |
25 Aug 2011 | AD01 | Registered office address changed from 236 Henleaze Road Bristol BS9 4NG on 25 August 2011 | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
18 Jan 2011 | CH03 | Secretary's details changed for John Howard Pearce on 27 November 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Brian William North on 27 November 2010 | |
16 Apr 2010 | AD01 | Registered office address changed from 190 Henleaze Road Henleaze Bristol BS9 4NE on 16 April 2010 | |
09 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Brian William North on 1 October 2009 | |
01 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 27/11/08; full list of members | |
25 Feb 2009 | 288b | Appointment terminated director judith norton | |
28 Oct 2008 | 363s | Return made up to 27/11/07; full list of members | |
21 Jul 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |