Advanced company searchLink opens in new window

IKONIC VENTURES LIMITED

Company number 03943197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 2
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
  • ANNOTATION The registrar has used his powers pursuant to section 1096 of the companies act 2006 to remove the AD01 registered on 18/11/2010 as it was done without the authority of the company and it was done without the authority of the company.
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