INDOMINDS LTD

92 Stomp Road 92 Stomp Road, Slough, SL1 7LT, Buckinghamshire, England
StatusDISSOLVED
Company No.08604778
CategoryPrivate Limited Company
Incorporated10 Jul 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 16 days

SUMMARY

INDOMINDS LTD is an dissolved private limited company with number 08604778. It was incorporated 10 years, 11 months, 7 days ago, on 10 July 2013 and it was dissolved 3 years, 16 days ago, on 01 June 2021. The company address is 92 Stomp Road 92 Stomp Road, Slough, SL1 7LT, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: 10 Fairview Road Taplow Maidenhead Buckinghamshire SL6 0NQ

New address: 92 Stomp Road Burnham Slough Buckinghamshire SL1 7LT

Change date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Vineela Palakodeti

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anjani Srikanthi Palakodeti

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vineela Palakodeti

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anjani Srikanthi Palakodeti

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: 10 Fairview Road Taplow Maidenhead Buckinghamshire SL6 0NQ

Old address: 70 Dean Street Even Swindon Swindon SN1 5EW England

Change date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: 58 Wellington House Wellington Street Swindon Wiltshire SN1 1EB

New address: 70 Dean Street Even Swindon Swindon SN1 5EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-03

Officer name: Mrs Vineela Palakodeti

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vineela Palakodeti

Documents

View document PDF

Incorporation company

Date: 10 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE FABRICS LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:02705874
Status:ACTIVE
Category:Private Limited Company

GS MANAGEMENT CONSULTANCY LTD

FLAT 22 SHELLEY COURT,READING,RG1 5DG

Number:10492743
Status:ACTIVE
Category:Private Limited Company

HILL DEVELOPMENTS LIMITED

NO 3 THE COURTYARD,CAVERSFIELD BICESTER,OX27 8TG

Number:06478899
Status:ACTIVE
Category:Private Limited Company

PRICEWATCH LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:03349275
Status:ACTIVE
Category:Private Limited Company

PUMPABILITY LTD.

3C ARRAN DRIVE,AIRDRIE,ML6 6NJ

Number:SC415850
Status:ACTIVE
Category:Private Limited Company

REGIROCK LTD.

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09301634
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