- Company Overview for INDIGO11 SERVICES LTD (08088170)
- Filing history for INDIGO11 SERVICES LTD (08088170)
- People for INDIGO11 SERVICES LTD (08088170)
- Insolvency for INDIGO11 SERVICES LTD (08088170)
- More for INDIGO11 SERVICES LTD (08088170)
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) |
---|---|---|---|
13 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2024 | |
11 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2023 | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2022 | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2021 | |
10 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
11 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 41 Thrawl Street London E1 6RG to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 January 2019 | |
08 Jan 2019 | LIQ02 | Statement of affairs | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
13 Dec 2012 | CERTNM |
Company name changed polestar telecom uk LIMITED\certificate issued on 13/12/12
|
|
13 Dec 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 |