Download leads from Nexok and grow your business. Find out more

Icon Property Services Limited

Documents

Total Documents76
Total Pages376

Filing History

10 April 2012Final Gazette dissolved following liquidation
10 April 2012Final Gazette dissolved via compulsory strike-off
10 April 2012Final Gazette dissolved following liquidation
10 January 2012Return of final meeting in a creditors' voluntary winding up
10 January 2012Return of final meeting in a creditors' voluntary winding up
1 November 2011Liquidators' statement of receipts and payments to 12 October 2011
1 November 2011Liquidators statement of receipts and payments to 12 October 2011
1 November 2011Liquidators' statement of receipts and payments to 12 October 2011
21 October 2010Statement of affairs with form 4.19
21 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-13
21 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 October 2010Appointment of a voluntary liquidator
21 October 2010Statement of affairs with form 4.19
21 October 2010Appointment of a voluntary liquidator
14 September 2010Total exemption full accounts made up to 28 February 2009
14 September 2010Amended accounts made up to 28 February 2008
14 September 2010Total exemption full accounts made up to 28 February 2009
14 September 2010Amended total exemption full accounts made up to 28 February 2008
6 April 2010Total exemption full accounts made up to 28 February 2008
6 April 2010Total exemption full accounts made up to 28 February 2008
17 February 2010Director's details changed for Konstantinos Diamantopoulos on 17 February 2010
17 February 2010Director's details changed for Konstantinos Diamantopoulos on 17 February 2010
17 February 2010Termination of appointment of Beata Diamantopoulos as a secretary
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
17 February 2010Termination of appointment of Beata Diamantopoulos as a secretary
19 February 2009Return made up to 01/02/09; full list of members
19 February 2009Return made up to 01/02/09; full list of members
25 September 2008Total exemption small company accounts made up to 28 February 2007
25 September 2008Total exemption small company accounts made up to 28 February 2007
24 September 2008Return made up to 01/02/08; full list of members
24 September 2008Return made up to 01/02/08; full list of members
26 October 2007Registered office changed on 26/10/07 from: gordon house 6 lissenden gardens london NW5 1LX
26 October 2007Registered office changed on 26/10/07 from: gordon house 6 lissenden gardens london NW5 1LX
15 August 2007Total exemption full accounts made up to 28 February 2006
15 August 2007Total exemption full accounts made up to 28 February 2006
14 March 2007Return made up to 01/02/07; full list of members
14 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2006Total exemption full accounts made up to 28 February 2005
2 June 2006Total exemption full accounts made up to 28 February 2005
10 March 2006Return made up to 01/02/06; full list of members
10 March 2006Return made up to 01/02/06; full list of members
14 February 2005Return made up to 01/02/05; full list of members
14 February 2005Return made up to 01/02/05; full list of members
30 December 2004Total exemption full accounts made up to 29 February 2004
30 December 2004Total exemption full accounts made up to 29 February 2004
28 July 2004Total exemption full accounts made up to 28 February 2003
28 July 2004Total exemption full accounts made up to 28 February 2003
5 March 2004Return made up to 01/02/04; full list of members
5 March 2004Return made up to 01/02/04; full list of members
20 November 2003Company name changed computers & systems LIMITED\certificate issued on 20/11/03
20 November 2003Company name changed computers & systems LIMITED\certificate issued on 20/11/03
5 March 2003Return made up to 01/02/03; full list of members
5 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2003Total exemption full accounts made up to 28 February 2002
6 February 2003Total exemption full accounts made up to 28 February 2002
21 October 2002Delivery ext'd 3 mth 28/02/02
21 October 2002Delivery ext'd 3 mth 28/02/02
1 March 2002Return made up to 01/02/02; full list of members
1 March 2002Return made up to 01/02/02; full list of members
10 May 2001Registered office changed on 10/05/01 from: gordon house 6 lissenden gardens london NW5 1LX
10 May 2001Registered office changed on 10/05/01 from: gordon house 6 lissenden gardens london NW5 1LX
8 May 2001Registered office changed on 08/05/01 from: flat 4 49 eardley crescent london SW5 9JT
8 May 2001Registered office changed on 08/05/01 from: flat 4 49 eardley crescent london SW5 9JT
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT
22 February 2001New director appointed
22 February 2001New secretary appointed
22 February 2001Secretary resigned
22 February 2001New director appointed
22 February 2001Secretary resigned
22 February 2001Director resigned
22 February 2001New secretary appointed
22 February 2001Director resigned
1 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing