Advanced company searchLink opens in new window

MODEL-ICONS LIMITED

Company number 06859412

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)
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
  • GBP 30
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
  • GBP 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
  • GBP 30
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\