- Company Overview for INDIGO LICENSING LIMITED (06799580)
- Filing history for INDIGO LICENSING LIMITED (06799580)
- People for INDIGO LICENSING LIMITED (06799580)
- More for INDIGO LICENSING LIMITED (06799580)
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) |
---|---|---|---|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
28 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
12 Dec 2011 | AP01 | Appointment of Mr Harry Lewis Crux as a director | |
12 Dec 2011 | AP01 | Appointment of Mr Thomas Alan Crux as a director | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Alan Ernest Crux as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Damian Crux as a director | |
08 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
01 Dec 2010 | TM01 | Termination of appointment of Nicola Purdom as a director | |
30 Nov 2010 | AD01 | Registered office address changed from 6 Stanners View Clara Vale Ryton Tyne and Wear NE40 3ST United Kingdom on 30 November 2010 | |
30 Nov 2010 | AP01 | Appointment of Mr Damian Alan Crux as a director | |
21 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
20 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Ms Nicola Purdom on 31 October 2009 | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 122-126 tooley street london SE1 2TU | |
23 Jan 2009 | NEWINC | Incorporation |