Advanced company searchLink opens in new window

ICON NOTTINGHAM LIMITED

Company number 08537355

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)
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