- Company Overview for ICON HOMES LTD (09428583)
- Filing history for ICON HOMES LTD (09428583)
- People for ICON HOMES LTD (09428583)
- More for ICON HOMES LTD (09428583)
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
|
|
14 Dec 2015 | CERTNM |
Company name changed jordar LIMITED\certificate issued on 14/12/15
|
|
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
Statement of capital on 2015-02-09
|