INDIGO BLUE LIMITED: Filings

  • Overview

    Company NameINDIGO BLUE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03223822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INDIGO BLUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2018

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martin Philip Ades as a director on Jun 01, 2017

    1 pagesTM01

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Current accounting period shortened from Oct 31, 2016 to May 31, 2016

    1 pagesAA01

    Confirmation statement made on May 17, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Martin Philip Ades on Apr 06, 2016

    2 pagesCH01

    Notification of Michael John Daines as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Great Ruckinge House Thornden Wood Road Herne Bay Kent CT6 7NU to 3 Queen Street Ashford Kent TN23 1RF on May 23, 2016

    1 pagesAD01

    Termination of appointment of Janette Sandra Hutton as a director on May 01, 2016

    1 pagesTM01

    Appointment of Mr Martin Philip Ades as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Michael John Daines as a director on Apr 06, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2014

    10 pagesAA

    Annual return made up to Jul 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Jul 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Janette Sandra Hutton on Jun 03, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2013

    11 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0