About

Registered Number: 08114545
Date of Incorporation: 21/06/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

 

Iconica Business Services Ltd was setup in 2012, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Bell, Maria Louise, Gweco Directors Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWECO DIRECTORS LTD 21 June 2012 09 August 2012 1
Secretary Name Appointed Resigned Total Appointments
BELL, Maria Louise 09 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
TM01 - Termination of appointment of director 27 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 02 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 20 April 2017
RESOLUTIONS - N/A 23 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2017
SH19 - Statement of capital 23 March 2017
CAP-SS - N/A 23 March 2017
RESOLUTIONS - N/A 31 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2016
SH19 - Statement of capital 31 October 2016
CAP-SS - N/A 31 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 06 May 2015
RESOLUTIONS - N/A 09 February 2015
SH08 - Notice of name or other designation of class of shares 09 February 2015
MA - Memorandum and Articles 09 February 2015
RP04 - N/A 03 February 2015
SH01 - Return of Allotment of shares 27 January 2015
AR01 - Annual Return 26 June 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 July 2013
AA01 - Change of accounting reference date 27 June 2013
AA01 - Change of accounting reference date 24 June 2013
RESOLUTIONS - N/A 11 June 2013
SH01 - Return of Allotment of shares 11 June 2013
MEM/ARTS - N/A 11 June 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
RESOLUTIONS - N/A 18 September 2012
SH08 - Notice of name or other designation of class of shares 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
AP01 - Appointment of director 18 September 2012
AD01 - Change of registered office address 14 August 2012
AP03 - Appointment of secretary 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
CERTNM - Change of name certificate 10 August 2012
CONNOT - N/A 10 August 2012
NEWINC - New incorporation documents 21 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.