Download leads from Nexok and grow your business. Find out more

Indigo Advanced Business Solutions Ltd

Documents

Total Documents58
Total Pages161

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off
1 November 2016Final Gazette dissolved via voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
8 August 2016Application to strike the company off the register
8 August 2016Application to strike the company off the register
18 April 2016Accounts for a dormant company made up to 31 July 2015
18 April 2016Accounts for a dormant company made up to 31 July 2015
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP .01
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP .01
20 May 2015Accounts for a dormant company made up to 31 July 2014
20 May 2015Accounts for a dormant company made up to 31 July 2014
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP .01
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP .01
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP .01
27 March 2014Accounts for a dormant company made up to 31 July 2013
27 March 2014Accounts for a dormant company made up to 31 July 2013
22 January 2014Appointment of Beboco Ltd as a director
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP .01
22 January 2014Appointment of Beboco Ltd as a director
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP .01
21 January 2014Appointment of Mrs Theresa Bell as a director
21 January 2014Appointment of Mrs Theresa Bell as a director
21 January 2014Termination of appointment of Damien Cosgrove as a secretary
21 January 2014Termination of appointment of Red Hill Group Limited as a director
21 January 2014Termination of appointment of Damien Cosgrove as a secretary
21 January 2014Termination of appointment of Red Hill Group Limited as a director
17 October 2013Registered office address changed from 5 King George Close Sunbury upon Thames Sunbury TW16 7NW United Kingdom on 17 October 2013
17 October 2013Registered office address changed from 5 King George Close Sunbury upon Thames Sunbury TW16 7NW United Kingdom on 17 October 2013
17 October 2013Registered office address changed from 5 Boleyn Close Staines-upon-Thames Middlesex TW18 3JL England on 17 October 2013
17 October 2013Registered office address changed from 5 Boleyn Close Staines-upon-Thames Middlesex TW18 3JL England on 17 October 2013
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
14 May 2013Accounts for a dormant company made up to 31 July 2012
14 May 2013Accounts for a dormant company made up to 31 July 2012
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
12 August 2011Accounts for a dormant company made up to 31 July 2011
12 August 2011Accounts for a dormant company made up to 31 July 2011
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
12 April 2011Accounts for a dormant company made up to 31 July 2010
12 April 2011Accounts for a dormant company made up to 31 July 2010
14 August 2010Appointment of Red Hill Group Limited as a director
14 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
14 August 2010Director's details changed for Nathan James Bone on 1 October 2009
14 August 2010Appointment of Mr Damien Cosgrove as a secretary
14 August 2010Director's details changed for Nathan James Bone on 1 October 2009
14 August 2010Director's details changed for Nathan James Bone on 1 October 2009
14 August 2010Appointment of Red Hill Group Limited as a director
14 August 2010Appointment of Mr Damien Cosgrove as a secretary
14 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
15 September 2009Company name changed inidgo advanced business solutions LTD\certificate issued on 15/09/09
15 September 2009Company name changed inidgo advanced business solutions LTD\certificate issued on 15/09/09
6 August 2009Company name changed inidgo business solutions LTD\certificate issued on 07/08/09
6 August 2009Company name changed inidgo business solutions LTD\certificate issued on 07/08/09
28 July 2009Incorporation
28 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed