Advanced company searchLink opens in new window

INDAR CAPITAL SERVICES LTD

Company number 11139359

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-20
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