Advanced company searchLink opens in new window

INDIGO LENS LIMITED

Company number 07744236

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
17 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)