ICONIC INTELLECTUAL PROPERTY LIMITED
Company number 10361829
- Company Overview for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- Filing history for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- People for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- Insolvency for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
- More for ICONIC INTELLECTUAL PROPERTY LIMITED (10361829)
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) |
---|---|---|---|
14 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2024 | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2023 | |
15 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2022 | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | LIQ02 | Statement of affairs | |
27 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2021 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 23 April 2021 | |
10 Feb 2021 | TM02 | Termination of appointment of Jeffrey Michael Vernes as a secretary on 8 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Jeffrey Michael Vernes as a director on 8 February 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Syed Ebadat Ali Haq as a director on 24 July 2020 | |
29 Jan 2020 | RP04AP01 | Second filing for the appointment of Howard Andrew Thomas as a director | |
28 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
03 Jan 2020 | PSC05 | Change of details for Tarian Group Holdings Ltd. as a person with significant control on 5 December 2016 | |
18 Dec 2019 | PSC05 | Change of details for a person with significant control | |
17 Dec 2019 | CH03 | Secretary's details changed for Mr Jeffrey Vernes on 20 December 2018 | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
20 Nov 2019 | AP01 | Appointment of Mr Geoffrey Harvey Toms as a director on 18 September 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Howard Andrew Thomas on 18 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
19 Sep 2019 | AP01 |
Appointment of Mr Howard Andrew Thomas as a director on 18 September 2019
|
|
19 Sep 2019 | AP01 | Appointment of Mr Jeffrey Michael Vernes as a director on 18 September 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from Elsley Court 20-22 20-22 Great Titchfield Street London W1W 8BE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 22 August 2019 | |
21 Aug 2019 | PSC05 | Change of details for Tarian Group Holdings Plc as a person with significant control on 29 October 2018 |