- Company Overview for THE ICONIC STUDIOS LIMITED (08829457)
- Filing history for THE ICONIC STUDIOS LIMITED (08829457)
- People for THE ICONIC STUDIOS LIMITED (08829457)
- More for THE ICONIC STUDIOS LIMITED (08829457)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Apr 2019 | PSC04 | Change of details for Mrs Janette Watts as a person with significant control on 4 April 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Darren Searle Poole as a person with significant control on 4 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Darren Searle Poole on 5 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11-13 the Arcade High Street Cookham Berkshire SL6 9TA on 5 April 2019 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | PSC04 | Change of details for Mrs Janette Watts as a person with significant control on 1 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
10 Apr 2018 | PSC01 | Notification of Darren Searle Poole as a person with significant control on 31 March 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Darren Searle Pool on 6 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Darren Searle Pool as a director on 31 March 2018 | |
06 Apr 2018 | TM01 | Termination of appointment of Tobias Watts as a director on 31 March 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 32 Necton Road Wheathamstead Hertfordshire AL4 8AU to 20-22 Wenlock Road London N17GU on 6 April 2018 |