Advanced company searchLink opens in new window

ICONIC IMAGES INTERNATIONAL LTD

Company number 06796595

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:order of court in respect of replacement liquidators
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
23 Mar 2016 TM02 Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016
23 Mar 2016 TM01 Termination of appointment of Colin North Armstrong as a director on 26 February 2016
07 Oct 2015 AD01 Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015
05 Oct 2015 4.70 Declaration of solvency
05 Oct 2015 600 Appointment of a voluntary liquidator
05 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
17 Sep 2015 SH20 Statement by Directors
17 Sep 2015 SH19 Statement of capital on 17 September 2015
  • GBP 5.332
17 Sep 2015 CAP-SS Solvency Statement dated 16/09/15
17 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2015 TM01 Termination of appointment of David Sharpe as a director on 2 June 2015
05 Jun 2015 TM01 Termination of appointment of Fraser Stewart Montgomery as a director on 2 June 2015
05 Jun 2015 AP01 Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015
06 Feb 2015 AR01 Annual return made up to 21 January 2015
Statement of capital on 2015-02-06
  • GBP 53,332
06 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 53,332
24 Jan 2014 AP01 Appointment of Mr Fraser Stewart Montgomery as a director
23 Jan 2014 AP03 Appointment of Mr Colin North Armstrong as a secretary
23 Jan 2014 AP01 Appointment of Mr Colin North Armstrong as a director