- Company Overview for INDIGO DATA SOLUTIONS LIMITED (07377595)
- Filing history for INDIGO DATA SOLUTIONS LIMITED (07377595)
- People for INDIGO DATA SOLUTIONS LIMITED (07377595)
- More for INDIGO DATA SOLUTIONS LIMITED (07377595)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2016 | DS01 | Application to strike the company off the register | |
10 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
|
|
10 Jan 2016 | TM01 | Termination of appointment of Mathew James Beaver as a director on 4 January 2016 | |
10 Jan 2016 | TM02 | Termination of appointment of Mathew James Beaver as a secretary on 4 January 2016 | |
10 Jan 2016 | AP03 | Appointment of Mr Stephen John Capewell as a secretary on 10 April 2015 | |
10 Jan 2016 | AP01 | Appointment of Mr Stephen John Capewell as a director on 11 April 2015 | |
10 Jan 2016 | AD01 | Registered office address changed from , 3rd Floor 9 Portland Street, Manchester, M1 3BE to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 10 January 2016 | |
08 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Aug 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 January 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AP03 | Appointment of Mr Mathew James Beaver as a secretary on 15 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Mark Montgomery as a secretary on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from , 9 3rd Floor, Portland Street, Manchester, M1 3BE, England to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 15 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from , 29 Garnett Road West Porthill, Newcastle, Staffordshire, ST5 8EQ to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 13 April 2015 | |
11 Apr 2015 | TM01 | Termination of appointment of Stephen John Capewell as a director on 10 April 2015 | |
11 Apr 2015 | AP01 | Appointment of Mr Mathew James Beaver as a director on 10 April 2015 | |
11 Apr 2015 | AP03 | Appointment of Mr Mark Montgomery as a secretary on 10 April 2015 | |
11 Apr 2015 | TM02 | Termination of appointment of Stephen John Capewell as a secretary on 10 April 2015 | |
11 Apr 2015 | TM02 | Termination of appointment of Stephen John Capewell as a secretary on 10 April 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Jul 2014 | AD01 | Registered office address changed from , Richmond House 570-572 Etruria Road, Basford, Newcastle-Under-Lyme, Staffordshire, ST5 0SU, England to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 29 July 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013
Statement of capital on 2013-09-16
|