Advanced company searchLink opens in new window

I-KOS LIMITED

Company number 04069573

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
19 May 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 20 March 2016
02 Jun 2016 MR04 Satisfaction of charge 1 in full
04 Jun 2015 4.68 Liquidators' statement of receipts and payments to 20 March 2015
25 Apr 2014 4.68 Liquidators' statement of receipts and payments to 20 March 2014
02 Apr 2013 AD01 Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom on 2 April 2013
27 Mar 2013 4.20 Statement of affairs with form 4.19
27 Mar 2013 600 Appointment of a voluntary liquidator
27 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-09-19
  • GBP 15,923
19 Sep 2012 AD02 Register inspection address has been changed
19 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Nov 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Nov 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH on 27 October 2010
29 Sep 2010 CH01 Director's details changed for Miles Davidson on 23 July 2010
29 Sep 2010 CH03 Secretary's details changed for Paula Bangle-Davidson on 23 July 2010
10 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
23 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Nov 2008 363a Return made up to 11/09/08; full list of members