- Company Overview for ICONTRACT VENTURES LIMITED (10096501)
- Filing history for ICONTRACT VENTURES LIMITED (10096501)
- People for ICONTRACT VENTURES LIMITED (10096501)
- Insolvency for ICONTRACT VENTURES LIMITED (10096501)
- More for ICONTRACT VENTURES LIMITED (10096501)
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) |
---|---|---|---|
02 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Flat 16, Ascot Lodge Greville Place London NW6 5JD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 January 2021 | |
17 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | LIQ01 | Declaration of solvency | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
16 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 3 Flat 2, 3 Welbeck Street London W1G 0AR England to Flat 16, Ascot Lodge Greville Place London NW6 5JD on 2 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Oscar Adrianus Veldhuijzen as a director on 1 November 2018 | |
02 Jul 2020 | TM01 | Termination of appointment of Joshua James Boulding as a director on 1 June 2019 | |
02 Jul 2020 | TM01 | Termination of appointment of Brendan Gowing as a director on 1 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 July 2019
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|
|
15 Feb 2019 | PSC01 | Notification of Oscar Veldhuijzen as a person with significant control on 18 July 2018 | |
15 Feb 2019 | PSC01 | Notification of Lizhen Cai as a person with significant control on 17 May 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
21 Jan 2019 | AD01 | Registered office address changed from 119 Wework, 119 Marylebone Road London NW1 5PU England to 3 Flat 2, 3 Welbeck Street London W1G 0AR on 21 January 2019 |