Advanced company searchLink opens in new window

ICONIC HOME LIMITED

Company number 06277993

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
21 Oct 2021 AA Micro company accounts made up to 30 June 2021
24 Sep 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Adrian Mackenzie as a director on 30 June 2021
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
02 Nov 2020 CH01 Director's details changed for Mr Adrian Mackenzie on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 74 Valley Road Ipswich IP1 4PD to Weston Business Centres the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 2 November 2020
01 Oct 2020 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 AP01 Appointment of Mr Adrian Mackenzie as a director on 22 September 2020
22 Sep 2020 TM02 Termination of appointment of Dominic Rupert Withey as a secretary on 3 September 2020
22 Sep 2020 TM01 Termination of appointment of Dominic Rupert Withey as a director on 3 September 2020
22 Sep 2020 TM01 Termination of appointment of Jemima Virginia Withey as a director on 3 September 2020
22 Sep 2020 PSC01 Notification of Ian Mackenzie as a person with significant control on 3 September 2020
22 Sep 2020 PSC07 Cessation of Jemima Virginia Withey as a person with significant control on 3 September 2020
22 Sep 2020 PSC07 Cessation of Dominic Rupert Withey as a person with significant control on 3 September 2020
15 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 370
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 AD02 Register inspection address has been changed from C/O Ensors Chartered Accountants Blyth House Rendham Road Saxmundham Suffolk IP17 1WA United Kingdom to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 March 2017