Advanced company searchLink opens in new window

ICONIC SOUND LIMITED

Company number 07911921

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
12 Jun 2017 TM01 Termination of appointment of Jonathan Simon Koschland as a director on 14 December 2016
29 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2.22
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2.22
08 Dec 2014 CH01 Director's details changed for Mr Jonathan Simon Koschland on 1 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 TM01 Termination of appointment of David Hudson as a director on 24 July 2014
15 Apr 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2.22
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 2
21 Jan 2014 CH01 Director's details changed for Mr David Hudson on 17 January 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 1a Links Avenue Gidea Park Romford Essex RM2 6NB United Kingdom on 19 March 2013
29 Nov 2012 AP01 Appointment of David Hudson as a director
27 Nov 2012 AP01 Appointment of Mr Jonathan Simon Koschland as a director
19 Nov 2012 SH02 Sub-division of shares on 9 November 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 2.223
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 09/11/2012
  • RES10 ‐ Resolution of allotment of securities