- Company Overview for ICONIC LABS UK LIMITED (12052116)
- Filing history for ICONIC LABS UK LIMITED (12052116)
- People for ICONIC LABS UK LIMITED (12052116)
- More for ICONIC LABS UK LIMITED (12052116)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 12052116: Companies House Default Address, Cardiff, CF14 8LH on 26 January 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
20 May 2021 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 7 Bell Yard London WC2A 2JR on 20 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Bradley Tyler Taylor as a director on 19 March 2021 | |
06 May 2021 | TM01 | Termination of appointment of Sarah Bridget Dees as a director on 19 March 2021 | |
06 May 2021 | AP04 | Appointment of Amba Secretaries Limited as a secretary on 21 April 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Samuel Ohene Asante Regan as a director on 1 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of John Quinlan as a director on 1 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Ms Sarah Bridget Dees as a director on 4 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Liam Harrington as a director on 1 February 2021 | |
23 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
14 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-14
|