Advanced company searchLink opens in new window

ICONTRACT VENTURES LIMITED

Company number 10096501

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)
02 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
06 Jan 2021 AD01 Registered office address changed from Flat 16, Ascot Lodge Greville Place London NW6 5JD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 January 2021
17 Dec 2020 600 Appointment of a voluntary liquidator
17 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
17 Dec 2020 LIQ01 Declaration of solvency
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 2,252.772
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 2,252.772
16 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
02 Jul 2020 AD01 Registered office address changed from 3 Flat 2, 3 Welbeck Street London W1G 0AR England to Flat 16, Ascot Lodge Greville Place London NW6 5JD on 2 July 2020
02 Jul 2020 AP01 Appointment of Mr Oscar Adrianus Veldhuijzen as a director on 1 November 2018
02 Jul 2020 TM01 Termination of appointment of Joshua James Boulding as a director on 1 June 2019
02 Jul 2020 TM01 Termination of appointment of Brendan Gowing as a director on 1 June 2019
10 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 2,208.56
30 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 2,165.634
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 2,161.342
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 July 2019
  • GBP 2,151.471
16 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 2,147.179
15 Feb 2019 PSC01 Notification of Oscar Veldhuijzen as a person with significant control on 18 July 2018
15 Feb 2019 PSC01 Notification of Lizhen Cai as a person with significant control on 17 May 2018
15 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
21 Jan 2019 AD01 Registered office address changed from 119 Wework, 119 Marylebone Road London NW1 5PU England to 3 Flat 2, 3 Welbeck Street London W1G 0AR on 21 January 2019