About

Registered Number: 08383638
Date of Incorporation: 31/01/2013 (11 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Conifers Filton Road, Hambrook, Bristol, BS16 1QG,

 

Established in 2013, The Iconic Bar Company Ltd are based in Bristol, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the The Iconic Bar Company Ltd. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIAN, Andrew George 14 January 2015 - 1
RICKARDS, Kari Elizabeth 28 April 2016 - 1
CHRISTIAN, Francesca Catherine 30 April 2014 31 January 2016 1
MUNNIK, Jan Hendrik 31 January 2013 13 February 2014 1
ORGANISZCZAK-WRAGG, Barbara 01 April 2015 30 November 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2020
RESOLUTIONS - N/A 11 May 2020
AD01 - Change of registered office address 14 April 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 05 July 2019
CS01 - N/A 05 July 2019
PSC01 - N/A 17 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 27 October 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 05 September 2016
AD01 - Change of registered office address 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 30 October 2015
CERTNM - Change of name certificate 13 August 2015
AR01 - Annual Return 26 July 2015
AP01 - Appointment of director 26 July 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 22 July 2014
CERTNM - Change of name certificate 16 June 2014
CONNOT - N/A 16 June 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 31 January 2014
NEWINC - New incorporation documents 31 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.