Advanced company searchLink opens in new window

ICARUS LEISURE LONDON LIMITED

Company number 08075955

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 26 August 2016
18 Aug 2016 CH01 Director's details changed for Mr Alex Jack Potter on 17 August 2016
18 Sep 2015 4.20 Statement of affairs with form 4.19
09 Sep 2015 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 9 September 2015
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
13 Aug 2015 TM01 Termination of appointment of Edward Maxwell Bloom as a director on 1 December 2014
07 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
07 Jul 2015 CH01 Director's details changed for Mr Jonathan Fraser James Shipsides on 7 July 2015
07 Jul 2015 CH01 Director's details changed for Mr Alex Jack Potter on 7 July 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AD01 Registered office address changed from The Loft 34-35 Eastcastle Street London W1W 8DW on 23 July 2014
13 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
24 Oct 2013 CH01 Director's details changed for Mr Jonathan Fraser James Shipsides on 30 April 2013
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AA01 Previous accounting period extended from 31 May 2013 to 30 June 2013
08 Mar 2013 AD01 Registered office address changed from Boycott Manor Dadford Road Stowe Buckinghamshire MK18 5JZ United Kingdom on 8 March 2013
24 Jul 2012 SH10 Particulars of variation of rights attached to shares
24 Jul 2012 SH08 Change of share class name or designation
24 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name