MY ICON STORY LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
16/02/2316 February 2023 | Application to strike the company off the register |
09/02/239 February 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/01/2215 January 2022 | Registered office address changed from Flat 29 Scenix House Chigwell Road London E18 1FF England to 4 Kings Avenue Buckhurst Hill IG9 5LP on 2022-01-15 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
02/08/212 August 2021 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE United Kingdom to Flat 29 Scenix House Chigwell Road London E18 1FF on 2021-08-02 |
07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
15/05/1915 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 05/10/2018 |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 05/10/2018 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 14/12/2018 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AN UNITED KINGDOM |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 14/12/2018 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/09/1825 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
13/06/1713 June 2017 | COMPANY NAME CHANGED LAURA ALICE LIMITED CERTIFICATE ISSUED ON 13/06/17 |
04/01/174 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company