INDIGOFERA DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Return of final meeting in a creditors' voluntary winding up |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
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 |
03/06/243 June 2024 | Appointment of a voluntary liquidator |
03/06/243 June 2024 | Statement of affairs |
03/04/243 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
03/04/243 April 2024 | Director's details changed for Mrs Abby Victoria Cornelius on 2023-03-12 |
03/04/243 April 2024 | Change of details for Mr Nicholas Stavrakakis as a person with significant control on 2023-03-12 |
03/04/243 April 2024 | Change of details for Mrs Abby Victoria Cornelius as a person with significant control on 2023-03-12 |
06/03/246 March 2024 | Termination of appointment of Nicholas Emanuel Stavrakakis as a director on 2024-03-06 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
29/10/2029 October 2020 | REGISTERED OFFICE CHANGED ON 29/10/2020 FROM THE YARD 89 1/2 WORSHIP STREET LONDON EC2A 2BF ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 142 CENTRAL STREET LONDON EC1V 8AR ENGLAND |
03/09/183 September 2018 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY JENKINS |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 89 AND A HALF WORSHIP STREET LONDON EC2A 2BF |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
06/03/176 March 2017 | 31/05/16 STATEMENT OF CAPITAL GBP 1000100 |
28/02/1728 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SODANO |
22/03/1622 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/04/152 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/12/141 December 2014 | DIRECTOR APPOINTED CLAUDIA SODANO |
08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/04/134 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
13/11/1213 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
13/11/1213 November 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 700100 |
06/08/126 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
27/03/1227 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 3 3RD FLOOR 19 - 23 KINGSLAND ROAD LONDON E2 8AA |
25/01/1225 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
16/08/1116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/06/1130 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ABBY VICTORIA CORNELIUS / 20/03/2011 |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STAVRAKAKIS / 20/03/2011 |
11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JENKINS / 20/03/2011 |
11/05/1111 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
22/02/1122 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABBY VICTORIA CORNELIUS / 20/03/2010 |
04/06/104 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STAVRAKAKIS / 20/03/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | CURREXT FROM 31/03/2008 TO 31/05/2008 |
05/06/075 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
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 |
05/04/075 April 2007 | NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | SECRETARY RESIGNED |
05/04/075 April 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INDIGOFERA DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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