INDIGO STONE DEVELOPMENT LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 PREVEXT FROM 29/05/2020 TO 29/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NELLI MACKENZIE / 15/05/2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 27 SYDNEY STREET LONDON SW3 6PU

View Document

12/06/1412 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NELLI MACKENZIE / 15/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 333 LATIMER ROAD LONDON W10 6RA

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 12/06/13

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED CATWALK FASHION LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

18/02/1318 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1224 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NELLI MACKENZIE / 01/06/2011

View Document

01/11/111 November 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED

View Document

20/09/0920 September 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY VLADIMIR PRISTOUPA

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 41-42 BELGRAVE MEWS NORTH LONDON SW1X 8RS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 £ NC 100/150 26/06/06

View Document

04/07/064 July 2006 NC INC ALREADY ADJUSTED 26/06/06

View Document

04/07/064 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0624 May 2006 S366A DISP HOLDING AGM 16/05/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

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