INDIGO SERVICES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 10002878 |
Category | Private Limited Company |
Incorporated | 12 Feb 2016 |
Age | 8 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2023 |
Years | 6 months, 6 days |
SUMMARY
INDIGO SERVICES (EUROPE) LIMITED is an dissolved private limited company with number 10002878. It was incorporated 8 years, 3 months, 21 days ago, on 12 February 2016 and it was dissolved 6 months, 6 days ago, on 28 November 2023. The company address is Bradbury House Bradbury House, Newport, NP20 2DW, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 28 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Philip Cole-Wilkins
Change date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: Bradbury House Mission Court Newport NP20 2DW
Old address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales
Change date: 2023-02-28
Documents
Accounts with accounts type full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 21 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100028780001
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Ian Alexander Palmer
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Philip Cole-Wilkins
Appointment date: 2021-10-01
Documents
Accounts with accounts type full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Alexander Palmer
Change date: 2018-09-27
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom
New address: C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW
Change date: 2018-07-17
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Change account reference date company current extended
Date: 28 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-02-28
Documents
Accounts with accounts type full
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2016
Action Date: 12 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-12
Charge number: 100028780001
Documents
Some Companies
115 CHEAM ROAD RTM COMPANY LIMITED
115 CHEAM ROAD,SUTTON,SM1 2BG
Number: | 09033090 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 CALBOURNE ROAD,LONDON,SW12 8LR
Number: | 08966321 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERGING MARKETS BOND EXCHANGE LIMITED
ONE CHURCHILL PLACE,LONDON,E14 5RD
Number: | 08399650 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 11453697 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 09763904 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPLETON HOUSE (BLOCK A, 2ND FLOOR),LONDON,EC2A 4HT
Number: | 11886660 |
Status: | ACTIVE |
Category: | Private Limited Company |