INDEX 2014 LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/01/252 January 2025 | Final Gazette dissolved following liquidation |
| 02/01/252 January 2025 | Final Gazette dissolved following liquidation |
| 02/10/242 October 2024 | Return of final meeting in a members' voluntary winding up |
| 30/12/2330 December 2023 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-30 |
| 30/12/2330 December 2023 | Appointment of a voluntary liquidator |
| 30/12/2330 December 2023 | Removal of liquidator by court order |
| 12/12/2312 December 2023 | Liquidators' statement of receipts and payments to 2023-10-07 |
| 31/07/2331 July 2023 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31 |
| 20/02/2320 February 2023 | Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-02-20 |
| 15/12/2215 December 2022 | Liquidators' statement of receipts and payments to 2022-10-07 |
| 14/12/2114 December 2021 | Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-12-14 |
| 13/12/2113 December 2021 | Liquidators' statement of receipts and payments to 2021-10-07 |
| 25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MOYSES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MOYSES |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/07/1615 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 04/02/164 February 2016 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/07/1529 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 20/10/1420 October 2014 | 05/09/14 STATEMENT OF CAPITAL GBP 200 |
| 27/06/1427 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company