INDYGO FURNITURE LIMITED: Filings

  • Overview

    Company NameINDYGO FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149730
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INDYGO FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on Apr 03, 2023

    2 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 21 York Place Edinburgh EH1 3EN on Dec 08, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Mar 30, 2016

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Julie Bremner Mclean on Mar 05, 2010

    2 pagesCH01

    Director's details changed for Roderick James Mclean on Mar 05, 2010

    2 pagesCH01

    Secretary's details changed for Roderick James Mclean on Mar 05, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2009

    6 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