Icons Smas Limited

DataGardener
dissolved

Icons Smas Limited

09671151Private Limited With Share Capital

Second Floor, De Burgh House, Market Road, Wickford, SS120FD
Incorporated

06/07/2015

Company Age

10 years

Directors

1

Employees

SIC Code

47710

Risk

Company Overview

Registration, classification & business activity

Icons Smas Limited (09671151) is a private limited with share capital incorporated on 06/07/2015 (10 years old) and registered in wickford, SS120FD. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 06/07/2015
SS120FD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

Board of Directors

1

Filed Documents

27
Gazette Dissolved Voluntary
Category:Gazette
Date:23-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:17-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Move Registers To Sail Company With New Address
Category:Address
Date:12-11-2015
Change Sail Address Company With New Address
Category:Address
Date:11-11-2015
Incorporation Company
Category:Incorporation
Date:06-07-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date29/04/2019
Latest Accounts31/07/2018

Trading Addresses

Second Floor, De Burgh House, Market Road, Wickford, Essex Ss12 0Fd, SS120FDRegistered

Contact

Second Floor, De Burgh House, Market Road, Wickford, SS120FD