- Company Overview for ICOMMONS LTD. (05398065)
- Filing history for ICOMMONS LTD. (05398065)
- People for ICOMMONS LTD. (05398065)
- More for ICOMMONS LTD. (05398065)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
27 Jul 2016 | AD01 | Registered office address changed from C/O Diane Cabell 18 Cranham Street Oxford OX2 6DD England to C/O a Churchill Stone 41 Cornmarket Street Oxford OX1 3HA on 27 July 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 18 March 2016 no member list | |
12 Apr 2016 | CH03 | Secretary's details changed for Ms. Diane Cabell on 1 July 2015 | |
12 Apr 2016 | AD02 | Register inspection address has been changed from C/O Diane Cabell 7 Keble Road Oxford Oxfordshire OX1 3QG United Kingdom to C/O Diane Cabell 18 Cranham Street Oxford OX2 6DD | |
12 Apr 2016 | AD01 | Registered office address changed from C/O Diane Cabell 7 Keble Road Oxford Oxfordshire OX1 3QG to C/O Diane Cabell 18 Cranham Street Oxford OX2 6DD on 12 April 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Delia Maria Browne as a director on 31 December 2014 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 | Annual return made up to 18 March 2015 no member list | |
01 Apr 2015 | TM01 | Termination of appointment of John Wilbanks as a director on 10 October 2014 | |
15 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Susanna-Assunta Sansone as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Cameron Neylon as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Lawrence Lessig as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Cameron Neylon as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Liam Curren as a director | |
01 Apr 2014 | AR01 | Annual return made up to 18 March 2014 no member list | |
01 Apr 2014 | TM01 | Termination of appointment of Dawn Field as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Dawn Field as a director | |
25 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 18 March 2013 no member list | |
26 Mar 2013 | AD04 | Register(s) moved to registered office address |