Advanced company searchLink opens in new window

INDALO SERVICES LTD

Company number 06171043

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 AD01 Registered office address changed from 78 Lancaster Road Morecambe Lancashire LA4 5QN on 1 June 2010
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2010 DS01 Application to strike the company off the register
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 20/03/09; full list of members
15 May 2009 287 Registered office changed on 15/05/2009 from 18 wyckley close irthlingborough northamptonshire NN9 5GE
14 May 2009 288c Secretary's Change of Particulars / mather nipha / 20/03/2009 / Nationality was: thai british, now: other; HouseName/Number was: , now: A4; Street was: 18 wyckley close, now: beverly hills,; Area was: , now: al rayyan road; Post Town was: irthlingborough, now: al rayyan,; Region was: northamptonshire, now: doha,; Post Code was: NN9 5GE, now: ; Coun
14 May 2009 288c Director's Change of Particulars / simon mather / 20/03/2009 / HouseName/Number was: , now: A4; Street was: 18 wyckley close, now: beverly hills,; Area was: , now: al rayyan road; Post Town was: irthlingborough, now: al rayyan,; Region was: northamptonshire, now: doha,; Post Code was: NN9 5GE, now: ; Country was: , now: qatar.
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 287 Registered office changed on 11/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN
07 May 2008 363a Return made up to 20/03/08; full list of members
07 May 2008 288c Director's Change of Particulars / simon mather / 18/03/2008 / Occupation was: ead coordinator, now: cad coordinator
09 Nov 2007 CERTNM Company name changed ics (2051) LIMITED\certificate issued on 09/11/07
04 Sep 2007 288b Secretary resigned
04 Sep 2007 288a New secretary appointed
13 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 May 2007 288a New director appointed
02 May 2007 288a New secretary appointed
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288b Director resigned
20 Mar 2007 NEWINC Incorporation