INDALO QUANTITY SURVEYORS LIMITED

5 Mathiesen Road 5 Mathiesen Road, Milton Keynes, MK13 7ES, England
StatusDISSOLVED
Company No.11086329
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

INDALO QUANTITY SURVEYORS LIMITED is an dissolved private limited company with number 11086329. It was incorporated 6 years, 6 months, 17 days ago, on 28 November 2017 and it was dissolved 3 years, 5 months, 17 days ago, on 29 December 2020. The company address is 5 Mathiesen Road 5 Mathiesen Road, Milton Keynes, MK13 7ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Address

Type: AD01

Old address: 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom

Change date: 2018-01-06

New address: 5 Mathiesen Road Bradville Milton Keynes MK13 7ES

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Marie White

Notification date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Robin White

Notification date: 2017-11-28

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-28

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mrs Dawn Marie White

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-28

Officer name: Mr Christopher Robin White

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLESEY FINE HOMES LIMITED

8-9 WHITEHOUSE COURT,CANNOCK,WS11 0BH

Number:02675262
Status:ACTIVE
Category:Private Limited Company

CLEARFLAME HEATING LIMITED

4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:06115800
Status:ACTIVE
Category:Private Limited Company

GERMAN SEAL LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05907598
Status:ACTIVE
Category:Private Limited Company

HILLIER ESTATES HOLDINGS LIMITED

106 DUMPTON PARK DRIVE,RAMSGATE,CT11 8BA

Number:03212828
Status:ACTIVE
Category:Private Limited Company

LIVVYS MOBILE LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07240636
Status:ACTIVE
Category:Private Limited Company

OAKDENE PLACE MANAGEMENT COMPANY LIMITED

4 OAKDENE PLACE,GUILDFORD,GU3 1NJ

Number:04577161
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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