Advanced company searchLink opens in new window

INDICO CORPORATION LTD

Company number 09000183

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)
08 Mar 2022 L64.04 Dissolution deferment
04 Mar 2022 L64.07 Completion of winding up
28 Jan 2020 COCOMP Order of court to wind up
23 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
23 Nov 2019 TM01 Termination of appointment of Faheem Badur as a director on 1 November 2019
22 Oct 2019 AD01 Registered office address changed from 16 Parkgate Stratford Road Shirley Solihull West Midlands B90 3GG England to Unit 3 Jrp Ind Estate Downing Street Smethwick B66 2JL on 22 October 2019
22 Oct 2019 PSC01 Notification of Albert Dennis Blair as a person with significant control on 1 October 2019
22 Oct 2019 PSC07 Cessation of Faheem Badur as a person with significant control on 1 October 2019
22 Oct 2019 AP01 Appointment of Mr Albert Dennis Blair as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Nadia Aura Bentea as a director on 1 October 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
10 May 2019 AP01 Appointment of Miss Nadia Aura Bentea as a director on 29 April 2019
10 May 2019 AA Unaudited abridged accounts made up to 30 March 2019
10 May 2019 AA Unaudited abridged accounts made up to 30 March 2018
08 May 2019 AA Unaudited abridged accounts made up to 30 March 2017
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
26 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from 64 Warstone Lane Unit G, Ground Floor Birmingham B18 6NG England to 16 Parkgate Stratford Road Shirley Solihull West Midlands B90 3GG on 15 July 2016