Advanced company searchLink opens in new window

INDUSGATE LIMITED

Company number 06771379

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)
16 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 May 2014 4.68 Liquidators' statement of receipts and payments to 26 March 2014
26 Jun 2013 AD01 Registered office address changed from C/O Ableman Shaw Ip Llp 1 Heather Park Drive Wembley Middx HA0 1SX on 26 June 2013
10 Apr 2013 AD01 Registered office address changed from 1st Floor Highlands House 165 the Broadway London SW19 1NE England on 10 April 2013
09 Apr 2013 4.20 Statement of affairs with form 4.19
09 Apr 2013 600 Appointment of a voluntary liquidator
09 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
13 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
31 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Ehsan Masud on 17 December 2009
16 Feb 2009 288b Appointment terminated secretary jacobus steenkamp
16 Feb 2009 288c Director's change of particulars / masud ehsan / 16/02/2009
11 Dec 2008 NEWINC Incorporation