INDIGO LIMITED

Colwyn House Colwyn House, Colchester, CO3 3LD, Essex, England
StatusDISSOLVED
Company No.04192147
CategoryPrivate Limited Company
Incorporated02 Apr 2001
Age23 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 22 days

SUMMARY

INDIGO LIMITED is an dissolved private limited company with number 04192147. It was incorporated 23 years, 1 month, 15 days ago, on 02 April 2001 and it was dissolved 4 months, 22 days ago, on 26 December 2023. The company address is Colwyn House Colwyn House, Colchester, CO3 3LD, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hurdle

Appointment date: 2019-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Lucian Frank Erich Pollington

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Lucian Frank Erich Pollington

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: Colwyn House Sheepen Place Colchester Essex CO3 3LD

Old address: Colwyn House Sheepen Place Colchester Essex CO3 3LD

Change date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Auditors resignation company

Date: 18 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Finch

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Paul Alick Smith

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Evans

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lucian Frank Erich Pollington

Change date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Alick Smith

Change date: 2010-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-07

Officer name: Mr Lucian Frank Erich Pollington

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-16

Old address: Wellington House Butt Road Colchester Essex CO3 3DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Resolution

Date: 09 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Paul Alick Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Lucian Frank Erich Pollington

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lucian Frank Erich Pollington

Change date: 2010-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark davis

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2009

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 28/02/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan lloyd

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john foster

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew higginson

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lucy neville rolfe

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen o'keefe

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed paul alick smith

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed lucian frank erich pollington

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan alexander evans

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 21/05/08\gbp si [email protected]=605\gbp ic 325/930\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from tesco house delamare road cheshunt hertfordshire EN8 9SL

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/05/08

Documents

View document PDF

Resolution

Date: 22 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tesco property market LIMITED\certificate issued on 21/05/08

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hikso LIMITED\certificate issued on 28/06/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: unit 21 city business centre 6 brighton road horsham RH13 5BB

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/10/06--------- £ si 17@1=17 £ ic 354/371

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/06; change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/01/06-30/03/06 £ si 112@1=112 £ ic 242/354

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/10/05--------- £ si 42@1=42 £ ic 200/242

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/06/05--------- £ si 46@1=46 £ ic 154/200

Documents

View document PDF

Resolution

Date: 17 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

143 BUSHEY ROAD (FREEHOLD) LIMITED

63 CARLTON PARK AVENUE,LONDON,SW20 8BJ

Number:10925306
Status:ACTIVE
Category:Private Limited Company

GRAHAM SMITH CONSULTING LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:10213959
Status:ACTIVE
Category:Private Limited Company

J & A WINDOWS LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:09081776
Status:ACTIVE
Category:Private Limited Company

J CASSIDY BUSINESS FOCUS LIMITED

C27 BASEPOINT,LUTON,LU2 8DL

Number:11370541
Status:ACTIVE
Category:Private Limited Company

MONO TARGET INVESTMENT LIMITED

2 BURTON HOUSE REPTON PLACE,AMERSHAM,HP7 9LP

Number:10450041
Status:ACTIVE
Category:Private Limited Company

PLANET LIGHTING LTD

UNIT 4 SEVERN LINK NEWHOUSE FARM INDUSTRIAL ESTATE,CHEPSTOW,NP16 6UN

Number:07232946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source