- Company Overview for INDIGOVISION UK LTD (09110994)
- Filing history for INDIGOVISION UK LTD (09110994)
- People for INDIGOVISION UK LTD (09110994)
- More for INDIGOVISION UK LTD (09110994)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2020 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
09 Jul 2020 | PSC05 | Change of details for Indigovision Group Plc as a person with significant control on 23 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Condor House 10 st Paul's Churchyard London EC4M 8AL to Nova South 160 Victoria Street London SW1E 5LB on 22 June 2020 | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 Aug 2019 | TM01 | Termination of appointment of Paul Theasby as a director on 16 April 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Pedro Vasco Tadeu Felix Simoes as a director on 19 December 2018 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
24 Jan 2018 | AP01 | Appointment of Mr Paul Theasby as a director on 24 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of John Marcus Kneen as a director on 23 November 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Jan 2017 | CERTNM |
Company name changed 09110994 LTD\certificate issued on 18/01/17
|
|
04 Dec 2016 | AP03 | Appointment of Christopher Paul Lea as a secretary on 31 May 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Holly Juliet Mccomb as a director on 31 May 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Forsyth Business Centre 1 Eversholt Street 2nd Floor Euston London NW1 2DN to Condor House 10 st Paul's Churchyard London EC4M 8AL on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Christopher Paul Lea as a director on 31 May 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Holly Juliet Mccomb as a secretary on 31 May 2016 | |
16 Nov 2016 | CONNOT | Change of name notice | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |