INDIGO STAR CONSULTING LIMITED

Suite G2, Montpellier House Suite G2, Montpellier House, Cheltenham, GL50 1TY
StatusDISSOLVED
Company No.08276971
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 27 days

SUMMARY

INDIGO STAR CONSULTING LIMITED is an dissolved private limited company with number 08276971. It was incorporated 11 years, 7 months, 1 day ago, on 01 November 2012 and it was dissolved 2 years, 1 month, 27 days ago, on 05 April 2022. The company address is Suite G2, Montpellier House Suite G2, Montpellier House, Cheltenham, GL50 1TY.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: Suite G2, Montpellier House Montpellier Drive Cheltenham GL50 1TY

Change date: 2021-03-22

Old address: 10 Waterside 12 Thames Street Staines-upon-Thames TW18 4SD England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Bhalinder Khurana

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhalinder Khurana

Cessation date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Old address: 10, Waterside, 12 Thames Street Thames Street Staines-upon-Thames Surrey TW18 4SD England

Change date: 2016-11-01

New address: 10 Waterside 12 Thames Street Staines-upon-Thames TW18 4SD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 10, Waterside, 12 Thames Street Thames Street Staines-upon-Thames Surrey TW18 4SD

Old address: 10 Waterside 12 Thames Street Staines-upon-Thames Middlesex TW18 4SD

Change date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-19

Old address: 11 Chamberlain Gardens Hounslow Middlesex TW3 4NF

New address: 10 Waterside 12 Thames Street Staines-upon-Thames Middlesex TW18 4SD

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bhalinder Khurana

Change date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED EXECUTIVE SERVICES INC LIMITED

FLAT 2 5 SILVERWOOD AVENUE,MANCHESTER,M21 8BN

Number:08096768
Status:ACTIVE
Category:Private Limited Company

AMBERJILL LTD

28-31 THE STABLES WREST PARK,BEDFORD,MK45 4HR

Number:10024637
Status:ACTIVE
Category:Private Limited Company

CUMBRIA DEVELOPMENTS LIMITED

PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:09645650
Status:ACTIVE
Category:Private Limited Company

G.& D.ENGINEERING(MOULTON)LIMITED

SPALDING GATE,SPALDING,PE12 6NU

Number:00938259
Status:ACTIVE
Category:Private Limited Company

HYPABLE (UK) LIMITED

115 WETHERBY ROAD,BICESTER,OX26 1BH

Number:11539823
Status:ACTIVE
Category:Private Limited Company

NISSOFT LTD

83 CLARENCE AVENUE,NORTHAMPTON,NN2 6NY

Number:11485621
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