ICON MARKETING LIMITED

26 Stroudley Road, Brighton, BN1 4BH, East Sussex
StatusLIQUIDATION
Company No.10252073
CategoryPrivate Limited Company
Incorporated26 Jun 2016
Age7 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

ICON MARKETING LIMITED is an liquidation private limited company with number 10252073. It was incorporated 7 years, 11 months, 5 days ago, on 26 June 2016. The company address is 26 Stroudley Road, Brighton, BN1 4BH, East Sussex.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 22 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: 16-17 Boundary Road Hove East Sussex BN3 4AN

Change date: 2024-04-30

New address: 26 Stroudley Road Brighton East Sussex BN1 4BH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 115 Park Lane Frampton Cotterell Bristol BS36 2EX England

New address: 16-17 Boundary Road Hove East Sussex BN3 4AN

Change date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: 115 Park Lane Frampton Cotterell Bristol BS36 2EX

Old address: 150 Main Road Bryncoch Neath SA10 7TR Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 25 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Bibby

Notification date: 2016-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-26

Psc name: Dmitri Antonov Warner

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Old address: 124 Main Road Bryncoch Neath West Glamorgan SA10 7TR Wales

New address: 150 Main Road Bryncoch Neath SA10 7TR

Change date: 2016-09-27

Documents

View document PDF

Incorporation company

Date: 26 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDICTION PRESCRIBING SERVICE LIMITED

25A MARKET SQUARE,BICESTER,OX26 6AD

Number:09789765
Status:ACTIVE
Category:Private Limited Company

DELTA BIZZ LTD

29 TREVELYAN ROAD,LONDON,SW17 9LR

Number:09042979
Status:ACTIVE
Category:Private Limited Company

FOXHOUND TECHNOLOGY SOLUTIONS LIMITED

1 GROVE ROAD,EDGWARE,HA8 7NW

Number:08879820
Status:ACTIVE
Category:Private Limited Company

KEVIN RESOURCES LTD

BATTLE HOUSE,NEW BARNET,EN4 8RR

Number:10016494
Status:ACTIVE
Category:Private Limited Company

SPILSBURY COMPLIANCE PROJECTS LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:09087217
Status:ACTIVE
Category:Private Limited Company

SUPERDRAGON GROUP LTD

UNIT 5 THE COURTYARDS,LEEDS,LS14 2LB

Number:05980274
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source