- Company Overview for ICON SYSTEMS LTD (12616782)
- Filing history for ICON SYSTEMS LTD (12616782)
- People for ICON SYSTEMS LTD (12616782)
- More for ICON SYSTEMS LTD (12616782)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2023 | DS01 | Application to strike the company off the register | |
09 Apr 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
29 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2020 | AP01 | Appointment of Mr Satinderpal Singh Bancil as a director on 2 August 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 August 2020 | |
17 Aug 2020 | PSC01 | Notification of Satinderpal Singh Bancil as a person with significant control on 2 August 2020 | |
17 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 2 August 2020 | |
17 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Flat 2, Hart Grove Court Hart Grove London London W5 3nd on 17 August 2020 | |
21 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-21
|