- Company Overview for ICON LANDMARK ASSOCIATES LTD (08270951)
- Filing history for ICON LANDMARK ASSOCIATES LTD (08270951)
- People for ICON LANDMARK ASSOCIATES LTD (08270951)
- More for ICON LANDMARK ASSOCIATES LTD (08270951)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2017 | TM01 | Termination of appointment of Shaiek Masudur Rahman as a director on 20 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AD01 | Registered office address changed from Clifton Trade Centre Unit M-7 4-6 Greatorex Street London E1 5NF to 2nd Floor, 112-116 Whitechapel Road, London 2nd Floor Whitechapel Road London E1 1JE on 10 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Shaikh Abul Fatah Muhammad Ashfaqul Mawla as a director on 4 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Shaiek Masudur Rahman as a director on 4 October 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
17 Sep 2015 | TM01 | Termination of appointment of Shaiek Masudur Rahman as a director on 31 August 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 May 2015 | TM01 | Termination of appointment of Md Yousuf Reza as a director on 30 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr Shaikh Abul Fatah Muhammad Ashfaqul Mawla as a director on 1 May 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
19 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor 12 Vallance Road London E1 5HR United Kingdom on 30 June 2013 | |
29 Oct 2012 | NEWINC |
Incorporation
|