INDIGO FONDOS LIMITED
Overview
| Company Name | INDIGO FONDOS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08659190 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDIGO FONDOS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is INDIGO FONDOS LIMITED located?
| Registered Office Address | 23-25 Waterloo Place Warwick Street CV32 5LA Leamington Spa England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDIGO FONDOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDIGO NOMINEES LIMITED | Aug 21, 2013 | Aug 21, 2013 |
What are the latest accounts for INDIGO FONDOS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for INDIGO FONDOS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 19, 2020 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 | ||||||||||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended micro company accounts made up to Feb 28, 2018 | 3 pages | AAMD | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Aug 31, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O C/O Burgis & Bullock 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on Mar 20, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Inderpaul Sandeep Singh Bahia on Mar 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The Castle Unit Brickyard Lane Studley Warwickshire B80 7EE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to The Castle Unit Brickyard Lane Studley Warwickshire B80 7EE | 1 pages | AD02 | ||||||||||
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF to C/O C/O Burgis & Bullock 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS on May 09, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert James Lee as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of INDIGO FONDOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAHIA, Inderpaul Sandeep Singh, Mr. | Director | Waterloo Place, Warwick Street CV32 5LA Leamington Spa 23-25 England | United Kingdom | British | 175002730002 | |||||
| AINSWORTH, Keith | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | England | British | 46161840001 | |||||
| HALKETT, Steven Alexander | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | United Kingdom | British | 169620820001 | |||||
| LEE, Robert James | Director | Olympus Avenue CV34 6BF Leamington Spa Olympus House Warwickshire United Kingdom | United Kingdom | British | 33494670003 |
Who are the persons with significant control of INDIGO FONDOS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Inderpaul Sandeep Singh Bahia | May 06, 2016 | Waterloo Place Warwick Street CV32 5LA Leamington Spa 23-25 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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