Advanced company searchLink opens in new window

INDIACOCO LTD

Company number 07917699

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 DS01 Application to strike the company off the register
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
02 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Nov 2014 AD01 Registered office address changed from C/O Equate Ltd. 1 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 4 November 2014
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Jan 2014 CH01 Director's details changed for Mr Lee James Williams on 20 January 2014
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 30 April 2013
08 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from Hanover House 22 Clarendon Road Leeds LS2 9NZ England on 7 February 2013
15 Nov 2012 AP01 Appointment of Mrs Claire Lucy Williams as a director
20 Jan 2012 NEWINC Incorporation