Advanced company searchLink opens in new window

INDIGO11 SERVICES LTD

Company number 08088170

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
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
  • GBP 10
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
13 Dec 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013