Advanced company searchLink opens in new window

ICONSTRUCT LIMITED

Company number 04970335

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2009 288b Appointment Terminated Director david wallace
17 Aug 2009 288b Appointment Terminated Secretary giosina scalzo
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 287 Registered office changed on 02/02/2009 from 1 achilles road, hampstead london NW6 1DZ
13 Nov 2008 AA Accounts made up to 5 April 2007
28 Apr 2008 363a Return made up to 05/04/08; full list of members
06 Mar 2007 CERTNM Company name changed genes LTD\certificate issued on 06/03/07
05 Mar 2007 225 Accounting reference date shortened from 30/11/07 to 05/04/07
28 Feb 2007 363a Return made up to 28/02/07; full list of members
23 Feb 2007 288a New secretary appointed
23 Feb 2007 287 Registered office changed on 23/02/07 from: www.buy-this-company-name.com 29 harley street london london W1G 9QR
23 Feb 2007 288b Director resigned
23 Feb 2007 288a New director appointed
23 Feb 2007 88(2)R Ad 22/02/07--------- £ si 999@1=999 £ ic 1/1000
23 Feb 2007 288b Secretary resigned
01 Dec 2006 AA Accounts made up to 30 November 2006
17 Feb 2006 363a Return made up to 17/02/06; full list of members
23 Dec 2005 AA Accounts made up to 30 November 2005
09 Feb 2005 AA Accounts made up to 30 November 2004
07 Feb 2005 363a Return made up to 07/02/05; full list of members
27 Jan 2004 287 Registered office changed on 27/01/04 from: suite b, 29 harley street london W1G 9QR
19 Nov 2003 NEWINC Incorporation