Advanced company searchLink opens in new window

INDI-GENIUS GLOBAL LIMITED

Company number 06508839

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)
07 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
07 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2012
10 Jul 2012 4.40 Notice of ceasing to act as a voluntary liquidator
12 Apr 2012 600 Appointment of a voluntary liquidator
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2011
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 August 2011
13 Sep 2010 4.20 Statement of affairs with form 4.19
13 Sep 2010 600 Appointment of a voluntary liquidator
13 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Sep 2010 AD01 Registered office address changed from Prebend House, 72 London Road Leicester Leicestershire LE2 0QR on 10 September 2010
09 Aug 2010 TM01 Termination of appointment of Harshad Bharakhda as a director
05 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 198
25 Jun 2010 CH01 Director's details changed for Harshad Bharakhda on 1 October 2009
25 Jun 2010 CH01 Director's details changed for Rupal Gohil on 1 October 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2009 363a Return made up to 19/02/09; full list of members
01 Apr 2009 225 Accounting reference date extended from 28/02/2009 to 30/04/2009
21 May 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Feb 2008 88(2) Ad 19/02/08\gbp si 98@1=98\gbp ic 100/198\
27 Feb 2008 288a Secretary appointed deepa gohil