PROJECT INDIGO TOPCO LIMITED: Filings
Overview
Company Name | PROJECT INDIGO TOPCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07224764 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PROJECT INDIGO TOPCO 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 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Landers as a director on Mar 17, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Jul 28, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Nov 28, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Meyer as a director on Nov 01, 2014 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jul 28, 2014 to Jan 28, 2015 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Jul 28, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Michael Meyer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Grimmer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Kaye as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Maynard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Wotherspoon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nishpank Kankiwala as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Conrad White as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Jonathan Kaye as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Maynard as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Beck as a director | 1 pages | TM01 | ||||||||||
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