Advanced company searchLink opens in new window

IKON FURNITURE LTD

Company number 08808131

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)
20 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
12 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
11 May 2024 LIQ03 Liquidators' statement of receipts and payments to 5 March 2024
17 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 5 March 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
07 Sep 2020 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 September 2020
27 Apr 2020 AD01 Registered office address changed from Manchester Hall 36 Bridge Street Manchester M3 3BT England to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 April 2020
25 Apr 2020 LIQ02 Statement of affairs
25 Apr 2020 600 Appointment of a voluntary liquidator
25 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-06
11 Feb 2020 CH01 Director's details changed for Mr Kevin George Rawcliffe on 11 February 2020
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
16 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
07 Dec 2017 PSC04 Change of details for Mr Kevin George Rawcliffe as a person with significant control on 7 December 2017
07 Dec 2017 PSC04 Change of details for Kevin Rawcliffe as a person with significant control on 21 March 2017
07 Dec 2017 PSC04 Change of details for Mr Stephen James Cliff as a person with significant control on 7 December 2017
04 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Aug 2017 MR01 Registration of charge 088081310001, created on 7 August 2017
15 Mar 2017 CH01 Director's details changed for Mr Stephen James Cliff on 15 March 2017
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
20 Dec 2016 AD01 Registered office address changed from 53 King Street Manchester M2 4LQ to Manchester Hall 36 Bridge Street Manchester M3 3BT on 20 December 2016