INDIGO DESIGN & BUILD LTD
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
27/12/2427 December 2024 | Return of final meeting in a creditors' voluntary winding up |
20/06/2420 June 2024 | Liquidators' statement of receipts and payments to 2024-05-25 |
24/11/2324 November 2023 | Registered office address changed from C/O Beesley Corporate Recovery, Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2023-11-24 |
15/06/2315 June 2023 | Statement of affairs |
09/06/239 June 2023 | Registered office address changed from 2 Frating Crescent Frating Crescent Woodford Green Essex IG8 0DW England to C/O Beesley Corporate Recovery, Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2023-06-09 |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Appointment of a voluntary liquidator |
05/06/235 June 2023 | Resolutions |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
26/04/2226 April 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
19/04/2119 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
22/01/2122 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 118A RIDLEY ROAD LONDON E7 0LX |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/04/1329 April 2013 | COMPANY NAME CHANGED INDIGO ARCHITECTURAL DESIGN & BUILD LTD CERTIFICATE ISSUED ON 29/04/13 |
02/02/132 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/03/111 March 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
06/01/106 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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