Advanced company searchLink opens in new window

INDIGO LICENSING LIMITED

Company number 06799580

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)
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
  • GBP 100
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
  • GBP 100
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