- Company Overview for B ICONIC LTD (11069171)
- Filing history for B ICONIC LTD (11069171)
- People for B ICONIC LTD (11069171)
- Insolvency for B ICONIC LTD (11069171)
- More for B ICONIC LTD (11069171)
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
|
|
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
|
|
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
Statement of capital on 2017-11-17
|