- Company Overview for INDIGO LENS LIMITED (07744236)
- Filing history for INDIGO LENS LIMITED (07744236)
- People for INDIGO LENS LIMITED (07744236)
- Insolvency for INDIGO LENS LIMITED (07744236)
- More for INDIGO LENS LIMITED (07744236)
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) |
---|---|---|---|
11 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from The Billiards Hall 1 Gwendolen Avenue Putney London SW15 6EU to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 10 November 2015 | |
30 Oct 2015 | 4.70 | Declaration of solvency | |
30 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
25 Aug 2011 | CERTNM |
Company name changed A.K.a brand services LIMITED\certificate issued on 25/08/11
|
|
17 Aug 2011 | NEWINC |
Incorporation
|