Advanced company searchLink opens in new window

ICON OFFICE INTERIORS LTD.

Company number 10055008

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
02 Dec 2019 AD01 Registered office address changed from Innovation House Snaygill Industrial Estate Keighley Road Skipton BD23 2QR England to Duke House Business Hub Duke Street Skipton North Yorkshire BD23 2HQ on 2 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
15 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 AD01 Registered office address changed from C/O Oakfield Park Professionals Ltd. Unit 3 Sandylands Business Centre Skipton North Yorkshire BD23 2AA United Kingdom to Innovation House Snaygill Industrial Estate Keighley Road Skipton BD23 2QR on 26 September 2017
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
22 Jul 2016 TM01 Termination of appointment of Emma Charlotte Hindle as a director on 15 July 2016
22 Jul 2016 AP01 Appointment of Mr David Cock as a director on 15 July 2016
29 Mar 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 100