ICONIC EVENTS LTD
Status | DISSOLVED |
Company No. | 06059713 |
Category | Private Limited Company |
Incorporated | 22 Jan 2007 |
Age | 17 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 29 days |
SUMMARY
ICONIC EVENTS LTD is an dissolved private limited company with number 06059713. It was incorporated 17 years, 4 months, 11 days ago, on 22 January 2007 and it was dissolved 3 years, 29 days ago, on 04 May 2021. The company address is Brightwell Grange Brightwell Grange, Burnham, SL1 8DF, Bucks, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-27
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
New address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
Old address: C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE
Change date: 2017-03-08
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Old address: C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF
Change date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon John Graveling
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Address
Type: 287
Description: Registered office changed on 05/05/2009 from c/o savage & company victoria house desborough street high wycombe buckinghamshire HP11 2NF
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 2 coopers court road, stokenchurch, high wycombe bucks HP14 3QA
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 29 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 29/02/2008
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Some Companies
1ST FLOOR (NORTH),LONDON,W1W 5DS
Number: | 05789192 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG DHU HOUSE,NORTH QUEENSFERRY,KY11 1HW
Number: | SC423999 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 06575098 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITTODRIE SAFETY CONSULTANTS LIMITED
HASLERS,LOUGHTON,IG10 4PL
Number: | 07671125 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPORT IN PROFILE MAGAZINE LIMITED
22 KILLINGWORTH LANE,NEWCASTLE UPON TYNE,NE27 0BB
Number: | 09723453 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART HOUSE CAXTON ROAD,PRESTON,PR2 9RW
Number: | 09889405 |
Status: | ACTIVE |
Category: | Private Limited Company |