Advanced company searchLink opens in new window

ICON MAGAZINE LIMITED

Company number 05479676

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 288b Appointment Terminate, Director Mr Samir Andreas Khan Logged Form
30 Sep 2009 288b Appointment Terminated Director elaine gulliver
04 Sep 2009 288b Appointment Terminated Secretary tanya vianello
04 Sep 2009 288b Appointment Terminated Director timothy sherwood
25 Jul 2009 363a Return made up to 05/07/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
26 Mar 2009 288a Director appointed elaine anne gulliver
20 Feb 2009 287 Registered office changed on 20/02/2009 from 54 poland street london W1F 7NJ
20 Feb 2009 363a Return made up to 05/07/08; change of members
11 Feb 2009 MA Memorandum and Articles of Association
29 Jan 2009 288b Appointment Terminated Secretary geoffrey peck
23 Jan 2009 CERTNM Company name changed redknapp publishing LIMITED\certificate issued on 26/01/09
21 Jan 2009 288b Appointment Terminate, Director Warren Parkinson Logged Form
20 Jan 2009 288a Secretary appointed tanya vianello
13 Jan 2009 288b Appointment Terminated Director waren parkinson
09 Jan 2009 287 Registered office changed on 09/01/2009 from 49-50 eagle wharf road london N1 7ED
29 May 2008 AA Total exemption full accounts made up to 30 June 2007
11 Mar 2008 88(2) Ad 19/02/08 gbp si 12@1=12 gbp ic 100/112
11 Mar 2008 288a Director appointed samir khan
06 Nov 2007 287 Registered office changed on 06/11/07 from: c/o CRE8 (uk) LTD the old brewery priory lane burford oxon OX18 4SG
16 Oct 2007 363s Return made up to 05/07/07; no change of members
16 Oct 2007 363(288) Secretary's particulars changed;secretary resigned
16 Oct 2007 363(287) Registered office changed on 16/10/07