- Company Overview for INDIGO E-COMMERCE LIMITED (SC371342)
- Filing history for INDIGO E-COMMERCE LIMITED (SC371342)
- People for INDIGO E-COMMERCE LIMITED (SC371342)
- More for INDIGO E-COMMERCE LIMITED (SC371342)
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) |
---|---|---|---|
19 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Iain Sked as a director on 25 September 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Iain Sked as a secretary on 25 September 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston EH54 9BU on 13 December 2011 | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
30 Sep 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 30 June 2010 | |
07 Mar 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
28 May 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 21 May 2010
|
|
28 May 2010 | AD01 | Registered office address changed from Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston West Lothian EH54 9BU on 28 May 2010 | |
28 May 2010 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
28 May 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
28 May 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
27 May 2010 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 May 2010 | |
25 May 2010 | AP03 | Appointment of Iain Sked as a secretary |