Advanced company searchLink opens in new window

ICOMMONS LTD.

Company number 05398065

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)
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