- Company Overview for INDIGO RENTALS LTD (12249094)
- Filing history for INDIGO RENTALS LTD (12249094)
- People for INDIGO RENTALS LTD (12249094)
- Insolvency for INDIGO RENTALS LTD (12249094)
- More for INDIGO RENTALS LTD (12249094)
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
|
|
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
|