INDIGOFERA DISTRIBUTION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Registered office address changed from 120 Woodlands Avenue Ruislip HA4 9RH England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-06-03

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Statement of affairs

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mrs Abby Victoria Cornelius on 2023-03-12

View Document

03/04/243 April 2024 Change of details for Mr Nicholas Stavrakakis as a person with significant control on 2023-03-12

View Document

03/04/243 April 2024 Change of details for Mrs Abby Victoria Cornelius as a person with significant control on 2023-03-12

View Document

06/03/246 March 2024 Termination of appointment of Nicholas Emanuel Stavrakakis as a director on 2024-03-06

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM THE YARD 89 1/2 WORSHIP STREET LONDON EC2A 2BF ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 142 CENTRAL STREET LONDON EC1V 8AR ENGLAND

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY JENKINS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 89 AND A HALF WORSHIP STREET LONDON EC2A 2BF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 STATEMENT OF CAPITAL GBP 1000100

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SODANO

View Document

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/04/152 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED CLAUDIA SODANO

View Document

08/04/148 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

13/11/1213 November 2012 31/05/12 STATEMENT OF CAPITAL GBP 700100

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 3 3RD FLOOR 19 - 23 KINGSLAND ROAD LONDON E2 8AA

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABBY VICTORIA CORNELIUS / 20/03/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STAVRAKAKIS / 20/03/2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JENKINS / 20/03/2011

View Document

11/05/1111 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABBY VICTORIA CORNELIUS / 20/03/2010

View Document

04/06/104 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STAVRAKAKIS / 20/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 CURREXT FROM 31/03/2008 TO 31/05/2008

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O HARRISON & ASSOCIATES 8 TUDOR COURT BRIGHTON ROAD, SUTTON SURREY SM2 5AE

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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