MY ICON STORY LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Document

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

15/05/1915 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 05/10/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 05/10/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 14/12/2018

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 7 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AN UNITED KINGDOM

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ALICE ROBINSON / 14/12/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

13/06/1713 June 2017 COMPANY NAME CHANGED LAURA ALICE LIMITED CERTIFICATE ISSUED ON 13/06/17

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information