- Company Overview for INDIGO LONDON GRP LTD (08146965)
- Filing history for INDIGO LONDON GRP LTD (08146965)
- People for INDIGO LONDON GRP LTD (08146965)
- More for INDIGO LONDON GRP LTD (08146965)
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
|
|
24 Jun 2013 | CERTNM |
Company name changed 02 contracts (services) LTD\certificate issued on 24/06/13
|
|
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 |