Advanced company searchLink opens in new window

INDIGO PROPERTY DEVELOPMENTS LIMITED

Company number 04234772

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)
18 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
18 May 2010 4.43 Notice of final account prior to dissolution
16 Apr 2008 287 Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
22 Mar 2004 287 Registered office changed on 22/03/04 from: 7C bayham street london NW1 0EY
12 Feb 2004 COCOMP Order of court to wind up
10 Nov 2003 AA Accounts for a small company made up to 30 June 2002
24 Oct 2003 288a New secretary appointed
24 Oct 2003 288b Secretary resigned
22 Oct 2003 288b Director resigned
04 Jul 2003 363s Return made up to 14/06/03; full list of members
04 Jul 2003 363(288) Secretary's particulars changed;director's particulars changed
19 May 2003 287 Registered office changed on 19/05/03 from: 25 harley street london W1G 9BR
03 Apr 2003 288c Secretary's particulars changed;director's particulars changed
22 Oct 2002 363a Return made up to 14/06/02; full list of members
02 Nov 2001 CERTNM Company name changed indigo developers LIMITED\certificate issued on 02/11/01
31 Oct 2001 CERTNM Company name changed silverstreet (construction) limi ted\certificate issued on 31/10/01
15 Oct 2001 287 Registered office changed on 15/10/01 from: 1 headley approach barkingside ilford essex IG2 6ND
11 Sep 2001 353 Location of register of members
05 Sep 2001 288a New secretary appointed
05 Sep 2001 288b Secretary resigned
15 Aug 2001 288a New director appointed
15 Aug 2001 288a New director appointed
09 Jul 2001 287 Registered office changed on 09/07/01 from: 665 finchley road london NW2 2HN
09 Jul 2001 288a New director appointed
09 Jul 2001 288a New director appointed