Advanced company searchLink opens in new window

C. ICONS LTD

Company number 03155585

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2021 DS01 Application to strike the company off the register
04 Mar 2021 MR04 Satisfaction of charge 1 in full
30 Dec 2020 TM01 Termination of appointment of David Michael Cairns as a director on 15 July 2020
30 Dec 2020 AP01 Appointment of Mrs Gemma Louise Day as a director on 15 July 2020
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Jun 2019 AD01 Registered office address changed from Centre for Advanced Industry Coble Dene Royal Quays North Shields Tyne and Wear NE29 6DE to 31 King Edward Road North Shields NE30 2RW on 8 June 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 TM02 Termination of appointment of Maureen Cairns as a secretary on 28 December 2017
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AD02 Register inspection address has been changed from Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE United Kingdom to 31 King Edward Road North Shields Tyne and Wear NE30 2RW
10 Nov 2015 AD03 Register(s) moved to registered inspection location Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE
17 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013