- Company Overview for ICON OLD LIMITED (06306682)
- Filing history for ICON OLD LIMITED (06306682)
- People for ICON OLD LIMITED (06306682)
- Charges for ICON OLD LIMITED (06306682)
- More for ICON OLD LIMITED (06306682)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Feb 2013 | CERTNM |
Company name changed icon electronics LIMITED\certificate issued on 04/02/13
|
|
04 Feb 2013 | CONNOT | Change of name notice | |
17 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
13 Sep 2012 | CH03 | Secretary's details changed for Anthony Maurice Ward on 1 July 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
31 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Oct 2008 | 288a | Director appointed jane mcinnes | |
30 Sep 2008 | 363a | Return made up to 09/07/08; full list of members | |
13 Mar 2008 | 225 | Curr sho from 31/07/2008 to 31/05/2008 | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: st andrew's house, 4400 parkway whiteley hampshire PO15 7FJ | |
09 Aug 2007 | 395 | Particulars of mortgage/charge |