Advanced company searchLink opens in new window

INDRA SCIENTIFIC UK LIMITED

Company number 06223374

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2013 DS01 Application to strike the company off the register
29 Jul 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
29 Jul 2013 AD01 Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 29 July 2013
29 Jul 2013 TM02 Termination of appointment of Matthew Wilson as a secretary on 25 April 2013
31 Jan 2013 TM01 Termination of appointment of Willem Smit as a director on 30 January 2013
29 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Aug 2012 TM02 Termination of appointment of Jane Claire Mellor as a secretary on 30 June 2012
23 Aug 2012 AP03 Appointment of Mr Matthew Wilson as a secretary on 30 June 2012
23 Aug 2012 TM01 Termination of appointment of Jane Claire Mellor as a director on 30 June 2012
26 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Richard Griffin on 6 May 2011
10 Nov 2011 AP01 Appointment of Mrs Jane Claire Mellor as a director on 1 November 2011
07 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
18 May 2011 CERTNM Company name changed lowc consulting LIMITED\certificate issued on 18/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-18
06 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jun 2010 CH03 Secretary's details changed for Mrs Jane Claire Mellor on 24 May 2010
26 May 2010 AP03 Appointment of Mrs Jane Claire Mellor as a secretary
26 May 2010 TM02 Termination of appointment of Keith Marriott as a secretary
19 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
12 Apr 2010 TM01 Termination of appointment of Markus Kustermann as a director
05 Feb 2010 AP03 Appointment of Keith Marriott as a secretary
02 Feb 2010 TM02 Termination of appointment of Richard Griffin as a secretary