Advanced company searchLink opens in new window

INDIGO IT TOPCO LIMITED

Company number 10151756

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
17 Jan 2023 SH19 Statement of capital on 17 January 2023
  • GBP 1
17 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 31/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2023 CAP-SS Solvency Statement dated 31/12/22
17 Jan 2023 SH20 Statement by Directors
15 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
09 Dec 2022 TM01 Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022
05 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
21 Jan 2022 PSC08 Notification of a person with significant control statement
19 Jan 2022 PSC07 Cessation of Eci Ventures Nominees Ltd as a person with significant control on 29 December 2021
19 Jan 2022 PSC07 Cessation of Eci 10 Gp Limited as a person with significant control on 29 December 2021
19 Jan 2022 PSC07 Cessation of Eci Partners as a person with significant control on 29 December 2021
11 Jan 2022 TM01 Termination of appointment of Thomas Laurence Wrenn as a director on 29 December 2021
11 Jan 2022 TM01 Termination of appointment of Allan Leigh Wood as a director on 29 December 2021
06 Dec 2021 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021
12 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
10 Sep 2021 CH01 Director's details changed for Mr Andrew David Paul Insley on 1 September 2021
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 October 2018
  • GBP 6,534.27679
22 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
24 Sep 2020 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
06 Apr 2020 CH01 Director's details changed for Mr Thomas Laurence Wrenn on 6 April 2020