Advanced company searchLink opens in new window

THE ICONIC BAR COMPANY LIMITED

Company number 08383638

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2020 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 18 November 2020
25 Jun 2020 600 Appointment of a voluntary liquidator
11 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-23
14 Apr 2020 AD01 Registered office address changed from 11 Saville Place Clifton Bristol BS8 4EJ England to The Conifers Filton Road Hambrook Bristol BS16 1QG on 14 April 2020
26 Mar 2020 TM01 Termination of appointment of Matthew David Rickards as a director on 15 March 2020
26 Mar 2020 TM01 Termination of appointment of Philip James Kane as a director on 15 March 2020
15 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
05 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
05 Jul 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
17 Apr 2019 PSC01 Notification of Andrew Christian as a person with significant control on 6 April 2016
24 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
25 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
29 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
24 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
10 Nov 2016 TM01 Termination of appointment of Francesca Catherine Christian as a director on 31 January 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1,000
29 Apr 2016 AD01 Registered office address changed from The Somerset House 11 Princess Victoria Street Bristol BS8 4BX to 11 Saville Place Clifton Bristol BS8 4EJ on 29 April 2016
29 Apr 2016 AP01 Appointment of Mrs Kari Elizabeth Rickards as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Barbara Organiszczak-Wragg as a director on 30 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015