INDUS TELECOM LTD

SC398419: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD
StatusDISSOLVED
Company No.SC398419
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 1 month, 19 days
JurisdictionScotland
Dissolution01 Nov 2022
Years1 year, 7 months, 14 days

SUMMARY

INDUS TELECOM LTD is an dissolved private limited company with number SC398419. It was incorporated 13 years, 1 month, 19 days ago, on 26 April 2011 and it was dissolved 1 year, 7 months, 14 days ago, on 01 November 2022. The company address is SC398419: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: RP05

Change date: 2020-04-06

Default address: PO Box 24072, Sc398419: Companies House Default Address, Edinburgh, EH3 1FD

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: Unit 5 111 Nelson Street Glasgow G5 8DZ

New address: 5 Plough Court Cambuslang Glasgow G72 6ZL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shamsa Kanwal

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shamsa Kanwal

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghulam Channa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: 17 Westfarm Grove Cambuslang Glasgow G72 7RN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghulam Abbas Channa

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamsa Kanwal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Incorporation company

Date: 26 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BT PETROLEUM LTD

110 THE BIRCHES,STOURPORT-ON-SEVERN,DY13 9NR

Number:10872460
Status:ACTIVE
Category:Private Limited Company

EDZELL BUILDING SERVICES LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC275678
Status:ACTIVE
Category:Private Limited Company

GREEN AND PLEASANT RENEWABLES LTD

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:07648207
Status:ACTIVE
Category:Private Limited Company

INTERWAVE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:06907383
Status:ACTIVE
Category:Private Limited Company

NORTH WALES GAS LIMITED

SEVERN TRENT CENTRE,COVENTRY,CV1 2LZ

Number:03066815
Status:ACTIVE
Category:Private Limited Company

SEMRO LIMITED

GILLINGHAM LODGE,NEW MILTON,BH25 5QB

Number:08630173
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