Advanced company searchLink opens in new window

INDIGIX LTD

Company number 07281428

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)
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
  • GBP 1,122.67
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
  • GBP 1,122.67
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The transfer of 842 ordinary shares of £0.01 each in the capital of the company form professor sunil shaunak to karen shakespeare be approved 19/12/2013
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
  • GBP 1,122.67
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 61,100.83
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 997.93
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