- Company Overview for INDIGIX LTD (07281428)
- Filing history for INDIGIX LTD (07281428)
- People for INDIGIX LTD (07281428)
- More for INDIGIX LTD (07281428)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
16 Apr 2015 | AP01 | Appointment of Ms Karen Shakespeare as a director on 1 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Sunil Shaunak as a director on 1 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of David Brown as a director on 1 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 3 Kingsbrook Drive Kingsbrook Drive Solihull West Midlands B91 3UU on 15 April 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | TM01 | Termination of appointment of Simon Kerr as a director | |
10 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | TM01 | Termination of appointment of Louis Nisbet as a director | |
20 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
14 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 August 2011
|
|
12 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of Dr David Brown as a director |