Advanced company searchLink opens in new window

INDIA BUILDINGS DEVELOPMENT LIMITED

Company number 10844377

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
27 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
03 Jun 2021 AD01 Registered office address changed from 1st Floor Ariel House 74a Charlotte Street London W1T 4QJ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 3 June 2021
27 May 2021 600 Appointment of a voluntary liquidator
27 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-19
27 May 2021 LIQ01 Declaration of solvency
17 May 2021 AA Total exemption full accounts made up to 30 June 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 8,564,171
29 Sep 2020 AA Full accounts made up to 30 June 2019
06 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
25 Jun 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
27 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
16 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
07 May 2019 AA Full accounts made up to 30 June 2018
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
31 Aug 2017 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 1st Floor Ariel House 74a Charlotte Street London W1T 4QJ on 31 August 2017
30 Aug 2017 AD01 Registered office address changed from 2nd Floor, Devonshire House 1 Devonshire Street London W1W 5DS England to 64 New Cavendish Street London W1G 8TB on 30 August 2017
13 Jul 2017 AP01 Appointment of Mr Colin Douglas Moore as a director on 6 July 2017
30 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-30
  • GBP 100