Advanced company searchLink opens in new window

ICONIC BOXES LIMITED

Company number 10674966

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)
13 Mar 2019 AD01 Registered office address changed from Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX England to Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX England to Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from C/O Baptiste & Co 23 Austin Friars London EC2N 2QP England to Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 PSC01 Notification of Martin Kelly as a person with significant control on 12 March 2019
12 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2018 TM01 Termination of appointment of Thomas James Powell as a director on 15 August 2018
15 Aug 2018 AP01 Appointment of Mr Martin Xavier Kelly as a director on 15 August 2018
15 Aug 2018 PSC07 Cessation of Thomas James Powell as a person with significant control on 15 August 2018
14 May 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
14 May 2018 PSC01 Notification of Thomas James Powell as a person with significant control on 19 June 2017
14 May 2018 PSC07 Cessation of Peter Mulligan as a person with significant control on 10 June 2017
14 May 2018 AD01 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY United Kingdom to C/O Baptiste & Co 23 Austin Friars London EC2N 2QP on 14 May 2018
22 Feb 2018 TM02 Termination of appointment of Jonathan Golding as a secretary on 22 February 2018
19 Jun 2017 TM01 Termination of appointment of Peter Mulligan as a director on 10 June 2017
19 Jun 2017 TM01 Termination of appointment of Jonathan Golding as a director on 10 June 2017
19 Jun 2017 AP03 Appointment of Mr Jonathan Golding as a secretary on 10 June 2017
19 Jun 2017 AP01 Appointment of Mr Thomas James Powell as a director on 10 June 2017
16 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-16
  • GBP 1