- Company Overview for IKON (HOLDINGS) LIMITED (09346575)
- Filing history for IKON (HOLDINGS) LIMITED (09346575)
- People for IKON (HOLDINGS) LIMITED (09346575)
- More for IKON (HOLDINGS) LIMITED (09346575)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from 33 Powell Street Jewellery Quarter Birmingham West Midlands B1 3DH to St Matthews Business Centre Duddeston Manor Road Birmingham West Midlands B7 4LZ on 10 April 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
18 Dec 2017 | PSC01 | Notification of Khalid Mahmood Minhas as a person with significant control on 6 April 2016 | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|