ICONIC ARCHITECTURE LIMITED

Company Documents

DateDescription
06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM
THREE OXTED CHAMBERS 185 STATION ROAD EAST
OXTED
SURREY
RH8 0QE
UNITED KINGDOM

View Document

04/12/174 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/174 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/174 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/03/169 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM
41 LONDON ROAD LONDON ROAD
REIGATE
SURREY
RH2 9RJ

View Document

09/03/159 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
SW FOUR 67 WINGATE SQUARE
CLAPHAM COMMON
LONDON
SW4 0AF

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DOLBY

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR JOHN PATRICK HORACE

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM LE BUREAU, STUDIO F7 BATTERSEA STUDIO 80 SILVERTHORNE ROAD LONDON SW8 3HE UNITED KINGDOM

View Document

24/04/1224 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAY MWANAHIBA

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM JESSICA HOUSE RED LION SQUARE WANDSWORTH HIGH STREET LONDON SW18 4LS UNITED KINGDOM

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information