INDIQUAL LTD

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusDISSOLVED
Company No.08563501
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

INDIQUAL LTD is an dissolved private limited company with number 08563501. It was incorporated 10 years, 11 months, 5 days ago, on 10 June 2013 and it was dissolved 3 years, 1 month, 23 days ago, on 23 March 2021. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Graham Michael Hayden

Change date: 2017-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mr Gavin Graham Michael Hayden

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gavin Graham Michael Hayden

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF

Change date: 2017-05-18

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g hayden LTD\certificate issued on 07/11/14

Documents

View document PDF

Change of name notice

Date: 07 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

105 COTHAM BROW (MANAGEMENT) LIMITED

13 HUTTON CLOSE,BRISTOL,BS9 3PS

Number:02006488
Status:ACTIVE
Category:Private Limited Company

HANOVER ABERDEEN LIMITED

75 KING WILLIAM STREET,LONDON,EC4N 7BE

Number:08385700
Status:LIQUIDATION
Category:Private Limited Company

MARLYN PUBCO LIMITED

THE MOONRAKER,CRAWLEY,RH10 1LG

Number:08570021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEEDHAM & JAMES LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:02263603
Status:ACTIVE
Category:Private Limited Company

PACIFIC SHELF 1218 LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9AQ

Number:SC241998
Status:ACTIVE
Category:Private Limited Company

TOP FASHION UNION LIMITED

14 GIBSON ROAD,LONDON,SE11 6PT

Number:11450462
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