Advanced company searchLink opens in new window

ICON HOMES LTD

Company number 09428583

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
11 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Jun 2016 AD01 Registered office address changed from 38 Kathleen Avenue Wembley Middlesex HA0 4JH England to 68 Elton Avenue Greenford Middlesex UB6 0PP on 8 June 2016
07 Jun 2016 AP01 Appointment of Mrs Kho Maya Gurung as a director on 30 April 2016
07 Jun 2016 TM01 Termination of appointment of Chandrachud Bhattacharyya as a director on 30 April 2016
01 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
14 Dec 2015 CERTNM Company name changed jordar LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
05 Mar 2015 AD01 Registered office address changed from 10a Kenton Road Devon Mansions Woodcock Hill Harrow HA3 0XR England to 38 Kathleen Avenue Wembley Middlesex HA0 4JH on 5 March 2015
23 Feb 2015 AD01 Registered office address changed from 541 Kenton Road Harrow HA3 0UF England to 10a Kenton Road Devon Mansions Woodcock Hill Harrow HA3 0XR on 23 February 2015
09 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-09
  • GBP 1