Advanced company searchLink opens in new window

INDIGO LOANS LIMITED

Company number 07502386

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
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
17 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
07 Jan 2015 AA Accounts made up to 31 January 2014
29 Jul 2014 AD01 Registered office address changed from Richmond House 570-572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU to 29 Garnett Road West Newcastle-Under-Lyme Staffordshire ST5 8EQ on 29 July 2014
25 Apr 2014 AP01 Appointment of Mr Stephen John Capewell as a director on 25 April 2014
19 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
19 Apr 2014 CH01 Director's details changed for Mr Mathew James Beaver on 19 April 2014
19 Apr 2014 CH01 Director's details changed for Mr Mathew James Beaver on 19 April 2014
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
05 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 CH01 Director's details changed for Mr Mathew James Beaver on 1 February 2013
28 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Aug 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from Ic2 Building Keele University Science Park Keele Staffordshire ST5 5NH on 1 August 2012
08 May 2012 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 May 2012
12 Aug 2011 TM01 Termination of appointment of Stephen Capewell as a director
12 Aug 2011 AP01 Appointment of Mathew James Beaver as a director
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)