- Company Overview for INDIGO INTERNATIONAL PRODUCTS LTD (08249735)
- Filing history for INDIGO INTERNATIONAL PRODUCTS LTD (08249735)
- People for INDIGO INTERNATIONAL PRODUCTS LTD (08249735)
- Charges for INDIGO INTERNATIONAL PRODUCTS LTD (08249735)
- Insolvency for INDIGO INTERNATIONAL PRODUCTS LTD (08249735)
- More for INDIGO INTERNATIONAL PRODUCTS LTD (08249735)
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) |
---|---|---|---|
19 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2020 | WU15 | Notice of final account prior to dissolution | |
14 Jan 2020 | WU07 | Progress report in a winding up by the court | |
04 Apr 2019 | WU07 | Progress report in a winding up by the court | |
14 Dec 2018 | AD01 | Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 November 2017 | |
29 Nov 2017 | WU04 | Appointment of a liquidator | |
06 Sep 2017 | COCOMP | Order of court to wind up | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
16 Jun 2017 | AP01 | Appointment of Mr Martin Sekl as a director on 1 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Kenneth Brian Eatwell as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Robert Andrew Dawes as a director on 31 May 2017 | |
04 Jun 2017 | AD01 | Registered office address changed from Unit Beech Dixon's Buildings Ramsbury Road Hungerford Berkshire RG17 7TJ to Kemp House 152 City Road London EC1V 2NX on 4 June 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
18 Sep 2015 | MR01 | Registration of charge 082497350002, created on 7 September 2015 | |
14 Sep 2015 | MR04 | Satisfaction of charge 082497350001 in full | |
10 Sep 2015 | MR01 | Registration of charge 082497350001, created on 10 September 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
15 May 2014 | AP01 | Appointment of Mr Kenneth Brian Eatwell as a director |