- Company Overview for INDIGO VISION DIGITAL SIGNAGE SYSTEMS LIMITED (05792675)
- Filing history for INDIGO VISION DIGITAL SIGNAGE SYSTEMS LIMITED (05792675)
- People for INDIGO VISION DIGITAL SIGNAGE SYSTEMS LIMITED (05792675)
- Insolvency for INDIGO VISION DIGITAL SIGNAGE SYSTEMS LIMITED (05792675)
- More for INDIGO VISION DIGITAL SIGNAGE SYSTEMS LIMITED (05792675)
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) |
---|---|---|---|
21 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2017 | |
16 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2016 | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from Pentre Porth Cottage Began Road, Old St. Mellons Cardiff Cardiff CF3 6XL Wales to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015 | |
17 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2014 | |
09 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2013 | |
06 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2012 | |
19 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Jeffrey Smith on 24 April 2010 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 363a | Return made up to 24/04/08; full list of members | |
17 Jul 2008 | 190 | Location of debenture register | |
17 Jul 2008 | 353 | Location of register of members | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from pentre porth cottage,, began road,, old st. Mellons, cardiff cardiff CF3 6XL |