INDULGE INTERIORS LIMITED

158 Edmund Street, Birmingham, B3 2HB, West Midlands
StatusDISSOLVED
Company No.07443708
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution10 May 2021
Years3 years, 7 days

SUMMARY

INDULGE INTERIORS LIMITED is an dissolved private limited company with number 07443708. It was incorporated 13 years, 5 months, 29 days ago, on 18 November 2010 and it was dissolved 3 years, 7 days ago, on 10 May 2021. The company address is 158 Edmund Street, Birmingham, B3 2HB, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2019

Action Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 112 Wharf Road Gnosall Staffordshire ST20 0DA

Change date: 2018-01-24

New address: 158 Edmund Street Birmingham West Midlands B3 2HB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Kenny Lee Smith

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Valerie Elizabeth Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 28 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2017

Action Date: 28 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-29

New date: 2016-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 29 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2016

Action Date: 29 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-30

New date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 22 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenny Lee Smith

Change date: 2011-04-22

Documents

View document PDF

Incorporation company

Date: 18 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDKELSK RTM COMPANY LIMITED

RINGLEY HOUSE,LONDON,NW1 9QS

Number:11428949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EARTEX LTD

41 CORSHAM STREET,LONDON,N1 6DR

Number:09883498
Status:ACTIVE
Category:Private Limited Company

JAMIES BARS LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:10655821
Status:ACTIVE
Category:Private Limited Company

ROUND RECRUITMENT LTD

38 COLMAN GARDENS,SALFORD,M5 3NT

Number:11722141
Status:ACTIVE
Category:Private Limited Company

S & B INVESTMENT PROPERTIES LTD

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:09688681
Status:ACTIVE
Category:Private Limited Company

SCMC LIMITED

317 VICTORIA ROAD,RUISLIP,HA4 9DG

Number:10405756
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