INDIE LABEL LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

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

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR THOMAS MICHAEL WESSELDINE

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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