- Company Overview for ICONIC LONDON LIMITED (06060574)
- Filing history for ICONIC LONDON LIMITED (06060574)
- People for ICONIC LONDON LIMITED (06060574)
- Charges for ICONIC LONDON LIMITED (06060574)
- More for ICONIC LONDON LIMITED (06060574)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
15 Jul 2013 | AD01 | Registered office address changed from , Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom on 15 July 2013 | |
17 Jun 2013 | AP01 | Appointment of Gurdavar Singh Kooner as a director | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | TM02 | Termination of appointment of Kanwaljit Gill as a secretary | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Jan 2013 | TM01 | Termination of appointment of Harminder Gill as a director | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
12 Feb 2012 | AD02 | Register inspection address has been changed from C/O Ebe Llp 13a Shad Thames London SE1 2PU England | |
15 Jun 2011 | AP03 | Appointment of Mrs Kanwaljit Gill as a secretary | |
15 Jun 2011 | TM02 | Termination of appointment of Ebw Llp as a secretary | |
15 Jun 2011 | CH01 | Director's details changed for Mr Harminder Singh Gill on 15 June 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |