- Company Overview for INDIGO GREEN LIMITED (07482973)
- Filing history for INDIGO GREEN LIMITED (07482973)
- People for INDIGO GREEN LIMITED (07482973)
- Charges for INDIGO GREEN LIMITED (07482973)
- More for INDIGO GREEN LIMITED (07482973)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Nov 2018 | MR04 | Satisfaction of charge 074829730001 in full | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr Peter John Leck as a director on 24 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Mrs Lorna Anne Leck on 5 January 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for Peter John Leck on 5 January 2014 | |
05 Dec 2013 | AD01 | Registered office address changed from 11 Poona Road Tunbridge Wells Kent TN1 1SU England on 5 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Oct 2013 | MR01 | Registration of charge 074829730001 | |
24 Jun 2013 | AD01 | Registered office address changed from 85 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EA United Kingdom on 24 June 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders |