- Company Overview for ICON NOTTINGHAM LIMITED (08537355)
- Filing history for ICON NOTTINGHAM LIMITED (08537355)
- People for ICON NOTTINGHAM LIMITED (08537355)
- More for ICON NOTTINGHAM LIMITED (08537355)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2023 | TM01 | Termination of appointment of Steven Howard Jurkiw as a director on 31 October 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
21 May 2021 | TM02 | Termination of appointment of Steven Jurkiw as a secretary on 20 May 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from The Litehouse Business Centre Cook Building Crocus Street Nottingham Nottinghamshire NG2 3DR to 249 Cranbrook Road Ilford IG1 4TG on 13 February 2019 | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to The Litehouse Business Centre Cook Building Crocus Street Nottingham Nottinghamshire NG2 3DR on 3 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
12 Nov 2018 | RT01 | Administrative restoration application | |
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jul 2017 | PSC01 | Notification of Marko Stasic as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off |