Advanced company searchLink opens in new window

INDIGOVISION UK LTD

Company number 09110994

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)
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
  • CONNOT ‐ Change of name notice
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