Advanced company searchLink opens in new window

ICONDEAL LIMITED

Company number 02907305

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)
27 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2017
29 Feb 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 February 2016
25 Feb 2016 4.20 Statement of affairs with form 4.19
25 Feb 2016 600 Appointment of a voluntary liquidator
25 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
26 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
08 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 CH01 Director's details changed for Jonathan Laidlaw on 11 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 TM01 Termination of appointment of Shona Deyhim as a director
06 Feb 2014 AP01 Appointment of Jonathon Laidlaw as a director
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
28 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
13 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 5 April 2011
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010