- Company Overview for MODEL-ICONS LIMITED (06859412)
- Filing history for MODEL-ICONS LIMITED (06859412)
- People for MODEL-ICONS LIMITED (06859412)
- More for MODEL-ICONS LIMITED (06859412)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | TM02 | Termination of appointment of Steven John Emmott as a secretary on 31 March 2014 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
01 Apr 2014 | AP03 | Appointment of Miss Louise Chamberlain as a secretary | |
26 Mar 2014 | AD01 | Registered office address changed from Asher House Asher Lane Business Park, Asher Lane Ripley Derbyshire DE5 3SW United Kingdom on 26 March 2014 | |
16 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | TM01 | Termination of appointment of Wai Poon as a director | |
18 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Wai Yuen Oliver Poon on 1 March 2010 | |
16 Dec 2009 | AD01 | Registered office address changed from 87 Newbridge Road Ambergate Belper Derby Derbyshire DE56 2GS on 16 December 2009 | |
15 Sep 2009 | 288a | Director appointed wai yuen oliver poon | |
15 Sep 2009 | 88(2) | Ad 09/09/09\gbp si 29@1=29\gbp ic 1/30\ |