- Company Overview for ICONIC BOXES LIMITED (10674966)
- Filing history for ICONIC BOXES LIMITED (10674966)
- People for ICONIC BOXES LIMITED (10674966)
- More for ICONIC BOXES LIMITED (10674966)
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
Statement of capital on 2017-03-16
|