Advanced company searchLink opens in new window

INDIGO DATA SOLUTIONS LIMITED

Company number 07377595

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
10 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
10 Jan 2016 TM01 Termination of appointment of Mathew James Beaver as a director on 4 January 2016
10 Jan 2016 TM02 Termination of appointment of Mathew James Beaver as a secretary on 4 January 2016
10 Jan 2016 AP03 Appointment of Mr Stephen John Capewell as a secretary on 10 April 2015
10 Jan 2016 AP01 Appointment of Mr Stephen John Capewell as a director on 11 April 2015
10 Jan 2016 AD01 Registered office address changed from , 3rd Floor 9 Portland Street, Manchester, M1 3BE to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 10 January 2016
08 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Aug 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 January 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 Apr 2015 AP03 Appointment of Mr Mathew James Beaver as a secretary on 15 April 2015
15 Apr 2015 TM02 Termination of appointment of Mark Montgomery as a secretary on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from , 9 3rd Floor, Portland Street, Manchester, M1 3BE, England to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 15 April 2015
13 Apr 2015 AD01 Registered office address changed from , 29 Garnett Road West Porthill, Newcastle, Staffordshire, ST5 8EQ to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 13 April 2015
11 Apr 2015 TM01 Termination of appointment of Stephen John Capewell as a director on 10 April 2015
11 Apr 2015 AP01 Appointment of Mr Mathew James Beaver as a director on 10 April 2015
11 Apr 2015 AP03 Appointment of Mr Mark Montgomery as a secretary on 10 April 2015
11 Apr 2015 TM02 Termination of appointment of Stephen John Capewell as a secretary on 10 April 2015
11 Apr 2015 TM02 Termination of appointment of Stephen John Capewell as a secretary on 10 April 2015
13 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2014 AD01 Registered office address changed from , Richmond House 570-572 Etruria Road, Basford, Newcastle-Under-Lyme, Staffordshire, ST5 0SU, England to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on 29 July 2014
16 Sep 2013 AR01 Annual return made up to 15 September 2013
Statement of capital on 2013-09-16
  • GBP 100