- Company Overview for IKONIC VENTURES LIMITED (03943197)
- Filing history for IKONIC VENTURES LIMITED (03943197)
- People for IKONIC VENTURES LIMITED (03943197)
- Insolvency for IKONIC VENTURES LIMITED (03943197)
- More for IKONIC VENTURES LIMITED (03943197)
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) |
---|---|---|---|
18 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Mar 2014 | AD01 | Registered office address changed from 19 Mill View Road Tring Herts HP23 4EP England on 28 March 2014 | |
27 Mar 2014 | 4.70 | Declaration of solvency | |
27 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | TM01 | Termination of appointment of Michael Ward as a director on 13 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
07 Feb 2011 | AD01 |
Registered office address changed
|
|
18 Nov 2010 | ANNOTATION |
Rectified AD01 was removed from the public register on 06/04/2011 as it was done without the authority of the company.
|
|
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Lena Anne Webb on 1 January 2010 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
16 Mar 2009 | 288c | Director's change of particulars / michael ward / 01/01/2009 | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
31 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
19 Mar 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |