Advanced company searchLink opens in new window

INDIGO BRAND LIMITED

Company number 06357762

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Accounts made up to 30 April 2013
29 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2013 AR01 Annual return made up to 31 August 2012 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Jonathan Brown on 6 June 2011
31 Jan 2013 AA Accounts made up to 30 April 2012
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2012 AA Accounts made up to 30 April 2011
16 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
31 Jan 2011 AA Accounts made up to 30 April 2010
23 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
23 Nov 2010 TM02 Termination of appointment of Libby Webb as a secretary
02 Feb 2010 AA Accounts made up to 30 April 2009
01 Dec 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
17 Dec 2008 363a Return made up to 31/08/08; full list of members
12 Aug 2008 AA Accounts made up to 30 April 2008
31 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 30/04/08
14 Sep 2007 288a New secretary appointed
14 Sep 2007 287 Registered office changed on 14/09/07 from: 12 york place leeds west yorkshire LS1 2DS
14 Sep 2007 288b Secretary resigned
14 Sep 2007 288b Director resigned
14 Sep 2007 288a New director appointed
31 Aug 2007 NEWINC Incorporation