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

Icon 77 Limited

Documents

Total Documents14
Total Pages73

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off
22 September 2015Final Gazette dissolved via compulsory strike-off
9 June 2015First Gazette notice for compulsory strike-off
9 June 2015First Gazette notice for compulsory strike-off
3 September 2014Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 21 Windsor Street Stratford-upon-Avon Warwickshire CV37 6NL on 3 September 2014
3 September 2014Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 21 Windsor Street Stratford-upon-Avon Warwickshire CV37 6NL on 3 September 2014
3 September 2014Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 21 Windsor Street Stratford-upon-Avon Warwickshire CV37 6NL on 3 September 2014
27 March 2014Termination of appointment of Simon Poon as a director
27 March 2014Appointment of Mr Patrick Pak Hei Li as a director
27 March 2014Termination of appointment of Simon Poon as a director
27 March 2014Appointment of Mr Patrick Pak Hei Li as a director
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing