- Company Overview for ICONIC LETS LTD. (08587268)
- Filing history for ICONIC LETS LTD. (08587268)
- People for ICONIC LETS LTD. (08587268)
- More for ICONIC LETS LTD. (08587268)
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) |
---|---|---|---|
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from Suite 307 137-149 Goswell Road London EC1V 7ET to 34 Toynbee Street London E1 7NE on 4 September 2020 | |
25 Aug 2020 | AR01 | Annual return made up to 31 March 2016 | |
25 Aug 2020 | AR01 | Annual return made up to 17 February 2015 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
25 Aug 2020 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
25 Aug 2020 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
25 Aug 2020 | RT01 | Administrative restoration application | |
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
27 Jan 2014 | AP01 | Appointment of Mr Baharul Bashar as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Nadia Redondo-Delgado as a director | |
12 Dec 2013 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 12 December 2013 |