- Company Overview for ICONIC VENTURES LIMITED (10998144)
- Filing history for ICONIC VENTURES LIMITED (10998144)
- People for ICONIC VENTURES LIMITED (10998144)
- More for ICONIC VENTURES LIMITED (10998144)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Steven John Talboys as a person with significant control on 11 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
11 Apr 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 11 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Steven John Talboys as a director on 11 April 2018 | |
11 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2018 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|