Advanced company searchLink opens in new window

ICONIC WINES LIMITED

Company number 07376311

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
21 Jul 2014 AA Accounts made up to 30 September 2013
12 Jan 2014 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
12 Jan 2014 CH01 Director's details changed for Mr Antony David Wellings on 12 January 2014
12 Jan 2014 TM01 Termination of appointment of Lynn Wroblewski as a director on 12 January 2014
12 Jan 2014 TM01 Termination of appointment of George Wroblewski as a director on 12 January 2014
12 Jan 2014 TM01 Termination of appointment of Joanne Susan Wellings as a director on 12 January 2014
26 Jun 2013 AA Accounts made up to 30 September 2012
07 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 3 Longacre Street Manchester M1 2WN United Kingdom on 6 June 2012
06 Jun 2012 AA Accounts made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
15 Sep 2010 NEWINC Incorporation