INDIGO BLUE LIMITED: Filings
Overview
| Company Name | INDIGO BLUE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03223822 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INDIGO BLUE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2018 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Martin Philip Ades as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Current accounting period shortened from Oct 31, 2016 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Philip Ades on Apr 06, 2016 | 2 pages | CH01 | ||||||||||
Notification of Michael John Daines as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Janette Sandra Hutton as a director on May 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Philip Ades as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Daines as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Janette Sandra Hutton on Jun 03, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 11 pages | AA | ||||||||||
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