Advanced company searchLink opens in new window

INDIGO PIPELINES HOLDCO 1 LIMITED

Company number 08998658

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)
01 Mar 2019 AD01 Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Tony Robinson as a director on 28 February 2019
01 Mar 2019 TM01 Termination of appointment of Andrew William Lochhead Low as a director on 28 February 2019
01 Mar 2019 TM01 Termination of appointment of Gary De Vinchelez Le Sueur as a director on 28 February 2019
01 Mar 2019 TM01 Termination of appointment of Adam Karl Delaney as a director on 28 February 2019
01 Mar 2019 AP01 Appointment of Mr Surinder Singh Toor as a director on 28 February 2019
01 Mar 2019 AP01 Appointment of Mr Charles John Gore Hazelwood as a director on 28 February 2019
16 Oct 2018 SH02 Statement of capital on 28 September 2018
  • GBP 1,000,000
10 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
18 Apr 2018 SH02 Statement of capital on 29 March 2018
  • GBP 2,237,380.00
16 Jan 2018 SH02 Statement of capital on 15 December 2017
  • GBP 3,237,380.00
21 Nov 2017 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
21 Nov 2017 TM02 Termination of appointment of a secretary
20 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
20 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 20 November 2017
13 Jun 2017 AA Group of companies' accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
19 Apr 2017 SH02 Statement of capital on 30 March 2017
  • GBP 4,837,380
13 Apr 2017 AP01 Appointment of Mr Adam Karl Delaney as a director
13 Apr 2017 AP01 Appointment of Mr Adam Karl Delaney as a director on 12 April 2017
28 Mar 2017 SH20 Statement by Directors
28 Mar 2017 SH19 Statement of capital on 28 March 2017
  • GBP 7,137,380
28 Mar 2017 CAP-SS Solvency Statement dated 27/03/17
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/03/2017