Advanced company searchLink opens in new window

ICONICA BUSINESS SERVICES LIMITED

Company number 08114545

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2017 TM01 Termination of appointment of Ian Peter Campbell as a director on 26 September 2017
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
30 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Jun 2017 PSC02 Notification of Integra Insurance Solutions Ltd as a person with significant control on 6 April 2016
20 Apr 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 SH20 Statement by Directors
23 Mar 2017 SH19 Statement of capital on 23 March 2017
  • GBP 393,735
23 Mar 2017 CAP-SS Solvency Statement dated 22/03/17
23 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2016 SH20 Statement by Directors
31 Oct 2016 SH19 Statement of capital on 31 October 2016
  • GBP 550,301
31 Oct 2016 CAP-SS Solvency Statement dated 26/10/16
31 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,801,200
05 Apr 2016 AA Full accounts made up to 31 December 2015
10 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,801,200
01 Jul 2015 TM01 Termination of appointment of Martin Jon Scott as a director on 30 June 2015
06 May 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 SH08 Change of share class name or designation
09 Feb 2015 MA Memorandum and Articles of Association
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 22/01/2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2,801,200
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2015