- Company Overview for INDIGO PROPERTY SOLUTIONS LIMITED (06279134)
- Filing history for INDIGO PROPERTY SOLUTIONS LIMITED (06279134)
- People for INDIGO PROPERTY SOLUTIONS LIMITED (06279134)
- Charges for INDIGO PROPERTY SOLUTIONS LIMITED (06279134)
- More for INDIGO PROPERTY SOLUTIONS LIMITED (06279134)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2012 | DS01 | Application to strike the company off the register | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jun 2011 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
|
|
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | CERTNM |
Company name changed mcm interiors LIMITED\certificate issued on 05/02/10
|
|
31 Jan 2010 | CONNOT | Change of name notice | |
23 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 2 wedgewood court, wedgewood way stevenage hertfordshire SG1 4QR | |
31 Mar 2008 | 288b | Appointment Terminated Director michael gwilliam | |
31 Mar 2008 | 288b | Appointment Terminated Director micahel gwilliam | |
31 Mar 2008 | 288b | Appointment Terminated Director mark gray | |
08 Jan 2008 | 395 | Particulars of mortgage/charge | |
14 Jun 2007 | NEWINC | Incorporation |