Advanced company searchLink opens in new window

ICONIC WORLDWIDE GAMING LIMITED

Company number 08373044

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 AD01 Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017
10 Jan 2017 2.35B Notice of move from Administration to Dissolution on 22 December 2016
17 Aug 2016 2.24B Administrator's progress report to 14 July 2016
26 Apr 2016 2.23B Result of meeting of creditors
17 Feb 2016 2.17B Statement of administrator's proposal
10 Feb 2016 AD01 Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 10 February 2016
03 Feb 2016 2.12B Appointment of an administrator
20 Aug 2015 AP01 Appointment of Mrs Angela Dymphna O'brien as a director on 13 August 2015
19 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,101,000
05 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 October 2014
05 Mar 2015 AA Total exemption small company accounts made up to 31 January 2014
16 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,001,000
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 2,101,000
01 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,001,000
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 2,001,000
21 Oct 2013 SH10 Particulars of variation of rights attached to shares
21 Oct 2013 SH08 Change of share class name or designation
21 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2013 CERTNM Company name changed iconic worlwide gaming LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
24 Jan 2013 NEWINC Incorporation