Advanced company searchLink opens in new window

AMERICAN ICONS LTD

Company number 03188580

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2020
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2019
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 10 Victoria Road South Southsea PO5 2DA on 8 April 2022
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2020 AP01 Appointment of Mr Robert Kirk Carruthers as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Clare Anne Gambold as a director on 10 July 2020
10 Jul 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2