Advanced company searchLink opens in new window

INDIGO RENTALS LTD

Company number 12249094

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)
22 Feb 2024 AD01 Registered office address changed from Djn Buisness Centre Southwell Road West Rainworth Rainworth Mansfield Nottinghamshire NG21 0HW England to 15 Westferry Circus Canary Wharf London E14 4HD on 22 February 2024
22 Feb 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-15
22 Feb 2024 LIQ02 Statement of affairs
21 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 TM01 Termination of appointment of David Heasley as a director on 4 February 2022
08 Dec 2021 AP01 Appointment of Mr David Heasley as a director on 1 December 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
18 Aug 2021 PSC01 Notification of James Scott William Dean as a person with significant control on 13 July 2021
18 Aug 2021 PSC07 Cessation of David Heasley as a person with significant control on 13 July 2021
18 Aug 2021 TM01 Termination of appointment of David Heasley as a director on 13 July 2021
18 Aug 2021 AP01 Appointment of Mr James Scott William Dean as a director on 12 July 2021
25 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 June 2020
21 Oct 2019 AD01 Registered office address changed from , Djn Buisness Centre Southwell Road West, Rainsworth, Mainsfield, Nottinghamshire, NG21 0HW, England to Djn Buisness Centre Southwell Road West Rainworth Rainworth Mansfield Nottinghamshire NG21 0HW on 21 October 2019
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted