Advanced company searchLink opens in new window

INDIGO LONDON GRP LTD

Company number 08146965

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2013 TM01 Termination of appointment of Anthony Hollis as a director
04 Oct 2013 AP01 Appointment of Mr Michael Budd as a director
08 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
24 Jun 2013 CERTNM Company name changed 02 contracts (services) LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
24 Jun 2013 CONNOT Change of name notice
14 Jun 2013 TM01 Termination of appointment of William Walsh as a director
14 Jun 2013 TM01 Termination of appointment of Brian Clarke as a director
14 Jun 2013 AP01 Appointment of Mr Anthony Albert Hollis as a director
16 Oct 2012 AP01 Appointment of Mr William Francis Walsh as a director
16 Oct 2012 TM01 Termination of appointment of Sandra Clarke as a director
16 Oct 2012 TM01 Termination of appointment of Donna Walsh as a director
16 Oct 2012 AP01 Appointment of Mr Brian Michael Clarke as a director
17 Jul 2012 NEWINC Incorporation