- Company Overview for THE ICONIC BAR COMPANY LIMITED (08383638)
- Filing history for THE ICONIC BAR COMPANY LIMITED (08383638)
- People for THE ICONIC BAR COMPANY LIMITED (08383638)
- Insolvency for THE ICONIC BAR COMPANY LIMITED (08383638)
- More for THE ICONIC BAR COMPANY LIMITED (08383638)
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
|
|
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
|
|
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 |