Advanced company searchLink opens in new window

INTERNATIONAL ICON LIMITED

Company number 04254215

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
02 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Mar 2015 TM01 Termination of appointment of Nathaniel Adams as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Nick Bain as a director on 4 March 2015
01 Mar 2015 TM01 Termination of appointment of Philip John Radley Smith as a director on 1 March 2015
01 Mar 2015 TM01 Termination of appointment of Nathan Rogers as a director on 1 March 2015
18 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
14 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Jan 2014 AD01 Registered office address changed from the Forum 277 London Road Burgess Hill West Sussex RH15 9QU on 14 January 2014
01 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
17 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012
06 Dec 2012 AP01 Appointment of Mr. Nickolas Bain as a director
06 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
27 Apr 2011 TM01 Termination of appointment of James Rogerson as a director
27 Apr 2011 TM02 Termination of appointment of James Rogerson as a secretary
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
23 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
23 Sep 2010 CH03 Secretary's details changed for James Barr Rogerson on 17 July 2010
23 Sep 2010 CH01 Director's details changed for Nathan Rogers on 17 July 2010
23 Sep 2010 CH01 Director's details changed for Philip John Radley Smith on 17 July 2010
23 Sep 2010 CH01 Director's details changed for Cordell Debardelaben on 17 July 2010