- Company Overview for INDEMNIS LIMITED (SC563728)
- Filing history for INDEMNIS LIMITED (SC563728)
- People for INDEMNIS LIMITED (SC563728)
- More for INDEMNIS LIMITED (SC563728)
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) |
---|---|---|---|
05 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from Allan House 25 Bothwell Street Glasgow Scotland to Allan House 25 Bothwell Street Glasgow G2 6NL on 4 December 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | SH08 | Change of share class name or designation | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | AD01 | Registered office address changed from Turnberry House 5th Floor 175 West George Street Glasgow G2 2LB Scotland to Allan House 25 Bothwell Street Glasgow on 4 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
19 Jun 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
13 Jun 2017 | AD01 | Registered office address changed from 9 Swift Place East Kilbride Glasgow G75 8RT Scotland to Turnberry House 5th Floor 175 West George Street Glasgow G2 2LB on 13 June 2017 | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|