- Company Overview for ICON LANDMARK UK LIMITED (07961042)
- Filing history for ICON LANDMARK UK LIMITED (07961042)
- People for ICON LANDMARK UK LIMITED (07961042)
- More for ICON LANDMARK UK LIMITED (07961042)
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 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | AD01 | Registered office address changed from 179a Plashet Road Newham London E13 0QZ on 30 May 2013 | |
30 May 2013 | TM01 | Termination of appointment of Tarun Miah as a director on 16 May 2013 | |
30 May 2013 | TM01 | Termination of appointment of Ansarul Alam Chowdhury as a director on 18 May 2013 | |
12 Nov 2012 | TM01 | Termination of appointment of Shaiek Masudur Rahman as a director on 12 November 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Shaiek Masudur Rahman on 6 September 2012 | |
31 Aug 2012 | CH01 | Director's details changed for Mr Tarun Miah on 30 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Mr Ansarul Alam Chowdhury on 30 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Dr Shaiek Masudur Rahman on 30 August 2012 | |
01 Jul 2012 | TM01 | Termination of appointment of Mohammed Amdadul Islam Chowdhury as a director on 30 June 2012 | |
01 Jul 2012 | AP01 | Appointment of Mr Tarun Miah as a director on 1 July 2012 | |
12 Jun 2012 | TM01 | Termination of appointment of Md Shahidul Islam as a director on 31 May 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from 179 Plashet Road Newham London E13 0QZ England on 8 June 2012 | |
22 Feb 2012 | NEWINC |
Incorporation
Statement of capital on 2012-02-22
|