- Company Overview for INDEXMODE (ITALIA) LIMITED (04059466)
- Filing history for INDEXMODE (ITALIA) LIMITED (04059466)
- People for INDEXMODE (ITALIA) LIMITED (04059466)
- Charges for INDEXMODE (ITALIA) LIMITED (04059466)
- Insolvency for INDEXMODE (ITALIA) LIMITED (04059466)
- More for INDEXMODE (ITALIA) LIMITED (04059466)
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) |
---|---|---|---|
10 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2023 | AD01 | Registered office address changed from 10 London Mews London W2 1HY England to Galley House Moon Lane Barnet EN5 5YL on 26 January 2023 | |
26 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | LIQ02 | Statement of affairs | |
06 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | CH01 | Director's details changed for Mark Richard Baumal on 1 August 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
21 Sep 2021 | PSC04 | Change of details for Mr Mark Richard Baumal as a person with significant control on 1 August 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
21 Aug 2020 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 10 London Mews London W2 1HY on 21 August 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | PSC04 | Change of details for Mr Mark Richard Baumal as a person with significant control on 6 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |