- Company Overview for ICONIC HOME LIMITED (06277993)
- Filing history for ICONIC HOME LIMITED (06277993)
- People for ICONIC HOME LIMITED (06277993)
- More for ICONIC HOME LIMITED (06277993)
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
|
|
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 |