Iconic Hotels Limited

DataGardener
dissolved
Unknown

Iconic Hotels Limited

05729526Private Limited With Share Capital

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

03/03/2006

Company Age

20 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Iconic Hotels Limited (05729526) is a private limited with share capital incorporated on 03/03/2006 (20 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 03/03/2006
SL61RX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:30-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2021
Liquidation Miscellaneous
Category:Insolvency
Date:10-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-06-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-06-2014
Resolution
Category:Resolution
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Legacy
Category:Mortgage
Date:10-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2012
Termination Director Company With Name
Category:Officers
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-08-2012
Termination Secretary Company With Name
Category:Officers
Date:07-08-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-05-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-05-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Annual Return
Date:11-11-2008
Legacy
Category:Annual Return
Date:11-11-2008
Legacy
Category:Officers
Date:11-11-2008
Legacy
Category:Officers
Date:11-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2008
Legacy
Category:Annual Return
Date:12-04-2007
Legacy
Category:Accounts
Date:31-03-2007
Legacy
Category:Mortgage
Date:27-04-2006
Legacy
Category:Accounts
Date:07-04-2006
Legacy
Category:Capital
Date:07-04-2006
Legacy
Category:Officers
Date:03-03-2006
Incorporation Company
Category:Incorporation
Date:03-03-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date03/12/2012
Latest Accounts31/03/2012

Trading Addresses

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered

Related Companies

1

Contact

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX