ICONNECT LIFESTYLE (UK) LIMITED: Filings
Overview
| Company Name | ICONNECT LIFESTYLE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC460701 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ICONNECT LIFESTYLE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Director's details changed for Mr Sean Patrick Byrne on Mar 10, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sean Patrick Byrne as a director on Mar 10, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil John Garden as a director on Mar 10, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Kamal Saleh Al Mana on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on Dec 17, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Patrick Mcevoy as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Neil John Garden as a director on Jan 23, 2015 | 3 pages | AP01 | ||||||||||
Previous accounting period extended from Oct 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0