INDIE LABEL LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2022-01-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/07/2121 July 2021 | Registered office address changed from Flat 4 57-60 Charlotte Road London EC2A 3QT England to 17 the Rosewood Building Cremer Street London E2 8GX on 2021-07-21 |
21/07/2121 July 2021 | Registered office address changed from 17 the Rosewood Building Cremer Street London E2 8GX England to 17 the Rosewood Building Cremer Street London E2 8GX on 2021-07-21 |
08/02/218 February 2021 | DIRECTOR APPOINTED MR THOMAS MICHAEL WESSELDINE |
21/01/2121 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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