- Company Overview for ICON MAGAZINE LIMITED (05479676)
- Filing history for ICON MAGAZINE LIMITED (05479676)
- People for ICON MAGAZINE LIMITED (05479676)
- Charges for ICON MAGAZINE LIMITED (05479676)
- More for ICON MAGAZINE LIMITED (05479676)
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
|