Advanced company searchLink opens in new window

INDIGO CONCEPT PACKAGING LIMITED

Company number 04037415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
06 Jul 2017 DS01 Application to strike the company off the register
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
20 Jul 2016 AD02 Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT
19 Jul 2016 AD04 Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AP01 Appointment of Mr Andrew James Ball as a director on 7 August 2015
11 Aug 2015 AP01 Appointment of Mr Brian Michael May as a director on 7 August 2015
11 Aug 2015 AP01 Appointment of Mr Paul Nicholas Hussey as a director on 7 August 2015
10 Aug 2015 TM01 Termination of appointment of George David Nicholas Tarratt as a director on 7 August 2015
10 Aug 2015 TM01 Termination of appointment of Helen Ruth Cockerham as a director on 7 August 2015
17 Jul 2015 CH01 Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,100
12 May 2015 AP01 Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015
08 May 2015 TM01 Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015
09 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,100
10 Jun 2014 MISC Section 519
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
24 Jun 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 MR04 Satisfaction of charge 3 in full
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2