INDEX FRANCHISING LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2023-01-31

View Document

30/04/2430 April 2024 Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 2024-04-30

View Document

09/08/239 August 2023 Withdraw the company strike off application

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023 Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS England to Imperium Imperial Way Reading Berkshire RG2 0TD on 2023-07-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

16/06/2316 June 2023 Appointment of Frank Di Liso as a director on 2023-05-01

View Document

16/06/2316 June 2023 Termination of appointment of Charlie Maccready as a director on 2023-05-01

View Document

12/12/2212 December 2022 Director's details changed for Mr Charlie Maccready on 2022-07-07

View Document

03/05/223 May 2022 Registration of charge 073032740002, created on 2022-04-28

View Document

28/02/2228 February 2022 Termination of appointment of Matthew Warren Proud as a director on 2022-02-07

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073032740001

View Document

04/09/194 September 2019 CESSATION OF INDEX PI GROUP LIMITED AS A PSC

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYE & DURHAM (UK) LIMITED

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

21/05/1921 May 2019 ALTER ARTICLES 02/05/2019

View Document

26/03/1926 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR MATTHEW PROUD

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUCINDA STAPLE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STAPLE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LUCKING

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE LUCKING

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SANTA MARIA ANCHOR LANE DEDHAM ESSEX CO7 6BX

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/11/1217 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LUCKING / 01/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LUCKING / 01/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STAPLE / 01/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE STAPLE / 01/07/2012

View Document

02/04/122 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 DIRECTOR APPOINTED MRS LUCINDA JANE STAPLE

View Document

24/03/1224 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ANNE MARIE LUCKING

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED SIMON PETER LUCKING

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR DAVID CHARLES STAPLE

View Document

27/09/1027 September 2010 02/07/10 STATEMENT OF CAPITAL GBP 99

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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