Advanced company searchLink opens in new window

ICON MOTORING LTD

Company number 07282473

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
05 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
14 Feb 2019 PSC04 Change of details for Mr Nicholas Paul Cramer as a person with significant control on 13 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Nicholas Paul Cramer on 13 February 2019
09 May 2018 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 May 2018
25 Apr 2018 600 Appointment of a voluntary liquidator
25 Apr 2018 LIQ02 Statement of affairs
25 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-04
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2017 PSC01 Notification of Nicholas Paul Cramer as a person with significant control on 6 April 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Jun 2017 AD01 Registered office address changed from 68 Weathampstead Road Harpenden Herts AL5 1NE United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 June 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 68 Weathampstead Road Harpenden Herts AL5 1NE on 27 April 2017
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 1,000
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued