Advanced company searchLink opens in new window

ICON LANDMARK PVT LIMITED

Company number 08413003

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
15 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50
02 May 2014 AD01 Registered office address changed from 12 Vallance Road 2Nd Floor London E1 5HR on 2 May 2014
02 May 2014 AP01 Appointment of Mr Mohammed Kefiat Ullah as a director
02 May 2014 TM01 Termination of appointment of Md Reza as a director
02 May 2014 TM01 Termination of appointment of Shaiek Rahman as a director
02 May 2014 TM01 Termination of appointment of Mohammad Miah as a director
02 May 2014 TM01 Termination of appointment of Md Hashem as a director
05 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
27 Nov 2013 AP01 Appointment of Mr Mohammad Rasal Miah as a director
12 Jun 2013 AP01 Appointment of Mr Md Yousuf Reza as a director
12 Jun 2013 AP01 Appointment of Mr Shaiek Masudur Rahman as a director
24 Mar 2013 AP01 Appointment of Mr Md Abul Hashem as a director
24 Mar 2013 TM01 Termination of appointment of Mohammad Gaffar as a director
21 Feb 2013 NEWINC Incorporation