Advanced company searchLink opens in new window

B ICONIC LTD

Company number 11069171

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)
21 May 2022 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Apr 2021 LIQ01 Declaration of solvency
09 Apr 2021 AD01 Registered office address changed from Tapycers High Street Newport Saffron Walden Essex CB11 3PQ England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 9 April 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-22
03 Apr 2021 600 Appointment of a voluntary liquidator
30 Oct 2020 AD01 Registered office address changed from 23 Erica Road Stacey Bushes Milton Keynes MK12 6HS England to Tapycers High Street Newport Saffron Walden Essex CB11 3PQ on 30 October 2020
30 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr. Robin Stevens as a director on 31 October 2019
07 Jan 2020 TM01 Termination of appointment of Ciaran Derek Mccormack as a director on 1 November 2019
04 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
30 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
12 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 PSC07 Cessation of Stephen John Williams as a person with significant control on 21 September 2018
24 Oct 2018 PSC01 Notification of Robin Stevens as a person with significant control on 21 September 2018
14 Jun 2018 PSC01 Notification of Stephen John Williams as a person with significant control on 1 June 2018
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1,201
13 Jun 2018 PSC07 Cessation of Adams & Remers Secretarial Services Limited as a person with significant control on 26 March 2018
27 Apr 2018 AD01 Registered office address changed from Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 23 Erica Road Stacey Bushes Milton Keynes MK12 6HS on 27 April 2018
17 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-17
  • GBP 1