- Company Overview for ICONIC BRAND AGENCY LIMITED (06887561)
- Filing history for ICONIC BRAND AGENCY LIMITED (06887561)
- People for ICONIC BRAND AGENCY LIMITED (06887561)
- Charges for ICONIC BRAND AGENCY LIMITED (06887561)
- Insolvency for ICONIC BRAND AGENCY LIMITED (06887561)
- More for ICONIC BRAND AGENCY LIMITED (06887561)
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) |
---|---|---|---|
20 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2024 | |
04 May 2023 | AD01 | Registered office address changed from Chargrove House Shurdington Cheltenham Gloucestershire GL51 4GA United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 4 May 2023 | |
04 May 2023 | 600 | Appointment of a voluntary liquidator | |
04 May 2023 | RESOLUTIONS |
Resolutions
|
|
04 May 2023 | LIQ02 | Statement of affairs | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
22 Apr 2021 | CH01 | Director's details changed for Julia Helen Anne Wild on 22 April 2021 | |
22 Apr 2021 | PSC04 | Change of details for Ms Julia Helen Anne Wild as a person with significant control on 22 April 2021 | |
08 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
21 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
26 Apr 2018 | CH01 | Director's details changed for Julia Helen Anne Wild on 23 April 2018 | |
26 Apr 2018 | PSC04 | Change of details for Ms Julia Helen Anne Wild as a person with significant control on 23 April 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Julia Helen Anne Thornett on 25 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to Chargrove House Shurdington Cheltenham Gloucestershire GL51 4GA on 3 November 2016 |