- Company Overview for INDAR CAPITAL SERVICES LTD (11139359)
- Filing history for INDAR CAPITAL SERVICES LTD (11139359)
- People for INDAR CAPITAL SERVICES LTD (11139359)
- Insolvency for INDAR CAPITAL SERVICES LTD (11139359)
- More for INDAR CAPITAL SERVICES LTD (11139359)
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) |
---|---|---|---|
17 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
23 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
03 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 25 July 2022 | |
12 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2021 | |
14 Nov 2020 | AD01 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 14 November 2020 | |
09 Nov 2020 | LIQ02 | Statement of affairs | |
29 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | AD01 | Registered office address changed from 25 North Row London W1K 6DJ England to 35 New Bridge Street London EC4V 6BW on 17 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from 39 Napier Avenue London SW6 3PS United Kingdom to 25 North Row London W1K 6DJ on 6 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Roman Zurutuza as a director on 6 March 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Roman Zurutuza as a director on 25 January 2018 | |
19 Jan 2018 | AP03 | Appointment of Mr Raza Khan as a secretary on 18 January 2018 | |
19 Jan 2018 | TM02 | Termination of appointment of Roman Zurutuza as a secretary on 18 January 2018 | |
19 Jan 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 30 November 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Raza Ali Khan as a director on 18 January 2018 |