Advanced company searchLink opens in new window

ICONIC ARCHITECTS LLP

Company number OC415396

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)
05 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 22 September 2023
21 Nov 2022 LLAD01 Registered office address changed from Brambles Cottage Markedge Lane Chipstead Coulsdon CR5 3SL England to 9 Ensign House Admirals Way London E14 9XQ on 21 November 2022
02 Nov 2022 DETERMINAT Determination
05 Oct 2022 600 Appointment of a voluntary liquidator
05 Oct 2022 LIQ02 Statement of affairs
19 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
03 Nov 2020 LLAD01 Registered office address changed from 20 20 Westlands Way Oxted Surrey RH8 0nd United Kingdom to Brambles Cottage Markedge Lane Chipstead Coulsdon CR5 3SL on 3 November 2020
05 Feb 2020 LLCS01 Confirmation statement made on 9 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 LLCS01 Confirmation statement made on 9 January 2019 with no updates
09 Nov 2018 LLAD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 20 Westlands Way Oxted Surrey RH8 0nd on 9 November 2018
08 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jan 2018 LLCS01 Confirmation statement made on 9 January 2018 with no updates
10 Jan 2017 LLIN01 Incorporation of a limited liability partnership