Icona Enterprises Ltd

06403254
19 Printers Mews E3 5NZ

Documents

Documents
Date Category Description Pages
01 Jun 2010 gazette Gazette Dissolved Compulsory 1 Buy now
16 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
12 May 2009 accounts Annual Accounts 9 Buy now
11 Nov 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
04 Sep 2008 accounts Annual Accounts 9 Buy now
12 Jun 2008 officers Appointment Terminated Secretary london 1ST secretaries LTD 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from flat 39 philbeach gardens earl's court london SW5 9EB 1 Buy now
08 May 2008 officers Director's Change of Particulars / juan ruvalcaba carrascal / 30/04/2008 / Nationality was: spanish, now: british; HouseName/Number was: , now: 19; Street was: flat 3 philbeach gardens, now: printers mews; Area was: earls court, now: ; Post Code was: SW5 9EB, now: E3 5NZ 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: flat 3 philbeach gardens earls court london SW5 9EB 1 Buy now
20 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 05/04/08 1 Buy now
19 Nov 2007 officers Director resigned 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 70 north end road west kensington london W14 9EP 1 Buy now
19 Nov 2007 officers New director appointed 1 Buy now
18 Oct 2007 incorporation Incorporation Company 9 Buy now