ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iconic Group Holdings Ltd

Iconic Group Holdings Ltd is a dissolved company incorporated on 14 June 2021 with the registered office located in Ipswich, Suffolk. Iconic Group Holdings Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 30 April 2024 (1 year 4 months ago)
Was 2 years 10 months old at the time of dissolution
Via voluntary strike-off
Company No
13454168
Private limited company
Age
4 years
Incorporated 14 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
50 Princes Street
Ipswich
IP1 1RJ
England
Address changed on 19 Nov 2023 (1 year 9 months ago)
Previous address was Unit 14 Century Farm Green Lane Farnham Surrey GU9 9JH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1977
Andrew James Hiscock
PSC • English • Lives in England • Born in Aug 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highline Pro Cleaning Limited
Andrew Hiscock is a mutual person.
Active
Dormant IWC Ltd
Andrew Hiscock is a mutual person.
Active
Iconic Window Cleaning (Franchise) Ltd
Andrew Hiscock is a mutual person.
Dissolved
Iconic Cleaning Group Services Ltd
Andrew Hiscock is a mutual person.
Dissolved
Financials
Iconic Group Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Voluntarily Dissolution
1 Year 4 Months Ago on 30 Apr 2024
Voluntary Gazette Notice
1 Year 6 Months Ago on 13 Feb 2024
Application To Strike Off
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 19 Nov 2023
Registered Address Changed
2 Years 8 Months Ago on 5 Jan 2023
Mr. Andrew James Hiscock Appointed
2 Years 8 Months Ago on 5 Jan 2023
Registered Address Changed
2 Years 8 Months Ago on 5 Jan 2023
Andy James Hiscock (PSC) Details Changed
2 Years 8 Months Ago on 5 Jan 2023
Krystal Lynsey Amy Edwards Resigned
2 Years 8 Months Ago on 5 Jan 2023
Confirmation Submitted
3 Years Ago on 29 Jun 2022
Get Credit Report
Discover Iconic Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Apr 2024
First Gazette notice for voluntary strike-off
Submitted on 13 Feb 2024
Application to strike the company off the register
Submitted on 31 Jan 2024
Registered office address changed from Unit 14 Century Farm Green Lane Farnham Surrey GU9 9JH England to 50 Princes Street Ipswich IP1 1RJ on 19 November 2023
Submitted on 19 Nov 2023
Certificate of change of name
Submitted on 6 Jan 2023
Termination of appointment of Krystal Lynsey Amy Edwards as a director on 5 January 2023
Submitted on 5 Jan 2023
Change of details for Andy James Hiscock as a person with significant control on 5 January 2023
Submitted on 5 Jan 2023
Registered office address changed from Unit 19 Century Farm Green Lane Farnham Surrey GU9 9JH England to Unit 14, Century Farm Green Lane Farnham Surrey GU9 9NF on 5 January 2023
Submitted on 5 Jan 2023
Appointment of Mr. Andrew James Hiscock as a director on 5 January 2023
Submitted on 5 Jan 2023
Registered office address changed from Unit 14, Century Farm Green Lane Farnham Surrey GU9 9NF England to Unit 14 Century Farm Green Lane Farnham Surrey GU9 9JH on 5 January 2023
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year