- Company Overview for INDIGO IT TRUSTEE LIMITED (10151632)
- Filing history for INDIGO IT TRUSTEE LIMITED (10151632)
- People for INDIGO IT TRUSTEE LIMITED (10151632)
- More for INDIGO IT TRUSTEE LIMITED (10151632)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | SH19 |
Statement of capital on 17 January 2023
|
|
17 Jan 2023 | SH20 | Statement by Directors | |
17 Jan 2023 | CAP-SS | Solvency Statement dated 31/12/22 | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
11 Jan 2022 | TM01 | Termination of appointment of Thomas Laurence Wrenn as a director on 29 December 2021 | |
06 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Fountain House Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House Fenchurch Street London EC3M 5DJ on 24 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Mr Thomas Laurence Wrenn on 6 April 2020 | |
11 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT England to 40 Bernard Street London WC1N 1LE on 9 April 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |