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

Ico.Ico Creative Limited

Documents

Total Documents114
Total Pages515

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off
4 September 2018First Gazette notice for voluntary strike-off
29 August 2018Application to strike the company off the register
29 August 2018Termination of appointment of Jay Lamont Mclean as a director on 28 August 2018
7 April 2018Confirmation statement made on 25 March 2018 with no updates
8 January 2018Total exemption full accounts made up to 31 March 2017
30 March 2017Confirmation statement made on 25 March 2017 with updates
30 March 2017Confirmation statement made on 25 March 2017 with updates
13 January 2017Total exemption full accounts made up to 31 March 2016
13 January 2017Total exemption full accounts made up to 31 March 2016
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
12 January 2016Total exemption full accounts made up to 31 March 2015
12 January 2016Total exemption full accounts made up to 31 March 2015
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
13 January 2015Total exemption full accounts made up to 31 March 2014
13 January 2015Total exemption full accounts made up to 31 March 2014
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
30 January 2014Total exemption small company accounts made up to 31 March 2013
30 January 2014Total exemption small company accounts made up to 31 March 2013
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
29 December 2012Total exemption small company accounts made up to 31 March 2012
29 December 2012Total exemption small company accounts made up to 31 March 2012
10 April 2012Total exemption small company accounts made up to 31 March 2011
10 April 2012Total exemption small company accounts made up to 31 March 2011
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
29 March 2012Registered office address changed from 639 Great Western Road Glasgow Scotland G12 8RE Scotland on 29 March 2012
29 March 2012Registered office address changed from 639 Great Western Road Glasgow Scotland G12 8RE Scotland on 29 March 2012
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
19 April 2010Director's details changed for Ms Lee Mclean on 25 March 2010
19 April 2010Director's details changed for Miss Jay Lamont Mclean on 25 March 2010
19 April 2010Registered office address changed from C/O Icoico Creative 5 Ruskin Place Glasgow Scotland G12 8DZ Scotland on 19 April 2010
19 April 2010Director's details changed for Ms Lee Mclean on 25 March 2010
19 April 2010Secretary's details changed for Ms Lee Mclean on 25 March 2010
19 April 2010Director's details changed for Miss Jay Lamont Mclean on 25 March 2010
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
19 April 2010Registered office address changed from C/O Icoico Creative 5 Ruskin Place Glasgow Scotland G12 8DZ Scotland on 19 April 2010
19 April 2010Secretary's details changed for Ms Lee Mclean on 25 March 2010
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
1 April 2010Total exemption small company accounts made up to 31 March 2009
1 April 2010Total exemption small company accounts made up to 31 March 2009
10 December 2009Total exemption small company accounts made up to 31 March 2008
10 December 2009Total exemption small company accounts made up to 31 March 2008
19 October 2009Registered office address changed from 3 Royal Exchange Court 85 Queen Street Glasgow Scotland G1 3DB Uk on 19 October 2009
19 October 2009Annual return made up to 25 March 2009 with a full list of shareholders
19 October 2009Registered office address changed from 3 Royal Exchange Court 85 Queen Street Glasgow Scotland G1 3DB Uk on 19 October 2009
19 October 2009Annual return made up to 25 March 2009 with a full list of shareholders
15 May 2008Return made up to 25/03/08; full list of members
15 May 2008Return made up to 25/03/08; full list of members
15 May 2008Director's change of particulars / jay mclean / 01/02/2008
15 May 2008Director and secretary's change of particulars / lee mclean / 01/02/2008
15 May 2008Director's change of particulars / jay mclean / 01/02/2008
15 May 2008Registered office changed on 15/05/2008 from 3 royal exchange court 85 queen street glasgow G1 3DB
15 May 2008Registered office changed on 15/05/2008 from 3 royal exchange court 85 queen street glasgow G1 3DB
15 May 2008Director and secretary's change of particulars / lee mclean / 01/02/2008
14 April 2008Registered office changed on 14/04/2008 from 2ND floor 22 jamaica street glasgow G1 4QD
14 April 2008Registered office changed on 14/04/2008 from 2ND floor 22 jamaica street glasgow G1 4QD
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
6 July 2007Total exemption small company accounts made up to 31 March 2006
6 July 2007Total exemption small company accounts made up to 31 March 2006
5 June 2007Return made up to 25/03/07; full list of members
5 June 2007Return made up to 25/03/07; full list of members
27 April 2006Total exemption small company accounts made up to 31 March 2005
27 April 2006Total exemption small company accounts made up to 31 March 2005
20 April 2006Return made up to 25/03/06; full list of members
20 April 2006Return made up to 25/03/06; full list of members
12 September 2005Amended accounts made up to 31 March 2004
12 September 2005Amended accounts made up to 31 March 2004
13 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Director's particulars changed
13 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Director's particulars changed
1 February 2005Total exemption full accounts made up to 31 March 2004
1 February 2005Total exemption full accounts made up to 31 March 2004
5 April 2004Return made up to 25/03/04; full list of members
5 April 2004Return made up to 25/03/04; full list of members
10 February 2004Total exemption full accounts made up to 31 March 2003
10 February 2004Total exemption full accounts made up to 31 March 2003
18 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 January 2003Total exemption full accounts made up to 31 March 2002
28 January 2003Total exemption full accounts made up to 31 March 2002
30 March 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
30 March 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
4 February 2002Total exemption full accounts made up to 31 March 2001
4 February 2002Total exemption full accounts made up to 31 March 2001
25 May 2001Full accounts made up to 31 March 2000
25 May 2001Full accounts made up to 31 March 2000
10 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(353) ‐ Location of register of members address changed
10 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(353) ‐ Location of register of members address changed
11 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100
20 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100
13 April 1999New secretary appointed;new director appointed
13 April 1999New director appointed
13 April 1999New director appointed
13 April 1999New secretary appointed;new director appointed
31 March 1999Company name changed millbry 192 LTD.\certificate issued on 01/04/99
31 March 1999Company name changed millbry 192 LTD.\certificate issued on 01/04/99
30 March 1999Registered office changed on 30/03/99 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
30 March 1999Secretary resigned
30 March 1999Director resigned
30 March 1999Director resigned
30 March 1999Registered office changed on 30/03/99 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
30 March 1999Secretary resigned
25 March 1999Incorporation
25 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing