- Company Overview for ICON IPX LIMITED (03652379)
- Filing history for ICON IPX LIMITED (03652379)
- People for ICON IPX LIMITED (03652379)
- Charges for ICON IPX LIMITED (03652379)
- More for ICON IPX LIMITED (03652379)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2021 | TM01 | Termination of appointment of Andrew James Rounding as a director on 31 July 2021 | |
29 Mar 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
24 Mar 2021 | AP03 | Appointment of Mr Paul Allen as a secretary on 1 March 2021 | |
23 Mar 2021 | TM02 | Termination of appointment of Andrew James Rounding as a secretary on 1 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Paul Ross Allen as a director on 1 March 2021 | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Brian Meredith as a director on 22 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Steve Varnish as a director on 1 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
16 Aug 2017 | AP01 | Appointment of Mr Steve Varnish as a director on 3 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Andrew Rounding as a director on 3 August 2017 | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
29 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 30 September 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AD02 | Register inspection address has been changed from C/O Mazars Llp Sovereign Court, Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom to C/O C/O Mha Macintyre Hudson Equipoise House Grove Place Bedford MK40 3LE |