- Company Overview for URBAN ICON LIMITED (06936615)
- Filing history for URBAN ICON LIMITED (06936615)
- People for URBAN ICON LIMITED (06936615)
- Insolvency for URBAN ICON LIMITED (06936615)
- More for URBAN ICON LIMITED (06936615)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | L64.07 | Completion of winding up | |
28 Nov 2012 | COCOMP | Order of court to wind up | |
22 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | AR01 |
Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-10-18
|
|
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
25 Oct 2010 | AD01 | Registered office address changed from Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ England on 25 October 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Mr Gavin Paul Rae on 9 June 2010 | |
17 Jun 2009 | NEWINC | Incorporation |