INDICA GLOBAL LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.08448164
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution29 Nov 2019
Years4 years, 6 months, 15 days

SUMMARY

INDICA GLOBAL LIMITED is an dissolved private limited company with number 08448164. It was incorporated 11 years, 2 months, 27 days ago, on 18 March 2013 and it was dissolved 4 years, 6 months, 15 days ago, on 29 November 2019. The company address is 41 Kingston Street, Cambridge, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 29 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: 41 Kingston Street Cambridge CB1 2NU

Change date: 2019-02-04

Old address: 5, 18 Onslow Gardens London SW7 3AL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sridhar Pentyala

Change date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: Flat a 35 Onslow Gardens London SW7 3PY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Mr Shridar Pentyala

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANON SEARCH LTD

18 FINSBURY SQUARE,LONDON,EC2A 1AH

Number:06279971
Status:ACTIVE
Category:Private Limited Company

ESKDALE COMMUNITY TRUST FOR EDUCATION LIMITED

THE VILLAGE COLLEGE,WHITBY,YO21 2NJ

Number:01367943
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L.E.A.K PLUMBING & HEATING SERVICES LTD

47 VARDON DRIVE,LEIGH-ON-SEA,SS9 3SP

Number:10480922
Status:ACTIVE
Category:Private Limited Company

SHAPERS AESTHETICS TRAINING LIMITED

SHAPERS,SUTTON COLDFIELD,B73 6QB

Number:09697050
Status:ACTIVE
Category:Private Limited Company

SLH MANAGEMENT SERVICES LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:11458309
Status:ACTIVE
Category:Private Limited Company

THE BURNFIELD TRADING COMPANY LIMITED

HAMILTON HOUSE,GLASGOW,G12 8DR

Number:SC227153
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