- Company Overview for INDIGO 360 LTD (06161886)
- Filing history for INDIGO 360 LTD (06161886)
- People for INDIGO 360 LTD (06161886)
- Insolvency for INDIGO 360 LTD (06161886)
- More for INDIGO 360 LTD (06161886)
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) |
---|---|---|---|
25 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2014 | |
24 May 2013 | AD01 | Registered office address changed from James William House No 9 Museum Place Cardiff CF10 3BD on 24 May 2013 | |
23 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2013 | 600 | Appointment of a voluntary liquidator | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
28 Mar 2012 | AP01 | Appointment of Mrs Deborah Louise Clarke as a director | |
23 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Dec 2010 | AD01 | Registered office address changed from Unit E Ty Glas Avenue Llanishen Cardiff CF14 5DX on 22 December 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
10 Feb 2010 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2010 | SH08 | Change of share class name or designation | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 21 January 2010
|
|
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from riverwood house, 30D the crescent, machen caerphilly CF83 8ND | |
13 May 2009 | 363a | Return made up to 15/03/09; full list of members | |
17 Dec 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
17 Oct 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 |