INDIGOFLEX LIMITED

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10034497
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 2 days

SUMMARY

INDIGOFLEX LIMITED is an dissolved private limited company with number 10034497. It was incorporated 8 years, 3 months, 1 day ago, on 01 March 2016 and it was dissolved 4 years, 2 months, 2 days ago, on 31 March 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

Change date: 2018-11-26

New address: 31 Malpas Rd Newport NP20 5PB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-03

Officer name: Mrs Angelina Ferrer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Change date: 2017-11-22

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-03

Officer name: Mrs Angelina Ferrer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-03

Officer name: David Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jordan

Termination date: 2016-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom

Change date: 2016-04-29

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE COOLING SOLUTIONS LIMITED

19A THE NOOK,LEICESTER,LE7 7AZ

Number:04235790
Status:ACTIVE
Category:Private Limited Company

FEATHERSTONE DEVELOPMENTS LIMITED

41 CLARENCE ROAD,CHESTERFIELD,S40 1LH

Number:09490420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KZAR LIMITED

5 EASTGATE MEWS,HORSHAM,RH13 5AW

Number:11570790
Status:ACTIVE
Category:Private Limited Company

ODALE LIMITED

STONE LODGE,HALTWHISTLE,NE49 9NW

Number:06287780
Status:ACTIVE
Category:Private Limited Company

SARK TECHNICAL WRITING SERVICES LIMITED

SFP ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:07013273
Status:LIQUIDATION
Category:Private Limited Company

SLS PROPERTY SERVICES LIMITED

52 CEDAR DRIVE,PINNER,HA5 4DE

Number:07483779
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