Advanced company searchLink opens in new window

ICONIC LONDON LIMITED

Company number 06060574

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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