Advanced company searchLink opens in new window

INDIGO INTERNATIONAL PRODUCTS LTD

Company number 08249735

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)
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
  • GBP 100,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 9,000
15 May 2014 AP01 Appointment of Mr Kenneth Brian Eatwell as a director