Advanced company searchLink opens in new window

INNDIE LIMITED

Company number 04018372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
06 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
18 Jan 2018 PSC04 Change of details for Mr Simon Ling as a person with significant control on 6 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Simon David Ling on 6 January 2018
01 Nov 2017 AA01 Current accounting period extended from 30 September 2017 to 28 February 2018
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
13 Dec 2016 TM01 Termination of appointment of Christopher James William Skilton as a director on 6 December 2016
22 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
01 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
07 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
01 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
05 Jan 2015 AD01 Registered office address changed from 7 King Edward Court Nottingham NG1 1EW to 156 Russell Drive Nottingham NG8 2BE on 5 January 2015
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
07 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
10 Jun 2013 TM01 Termination of appointment of Jason Watkins as a director
06 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
20 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
08 Sep 2011 AD01 Registered office address changed from Nottingham Geospatial Building University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU United Kingdom on 8 September 2011
02 Sep 2011 AP01 Appointment of Mr Christopher James William Skilton as a director
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 4