About

Registered Number: 04736165
Date of Incorporation: 16/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 5 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, N45 7TA

 

Having been setup in 2003, Indigo Blue Enterprises Ltd has its registered office in Whitefield, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2015
AD01 - Change of registered office address 01 July 2015
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 11 July 2014
4.20 - N/A 11 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2014
DISS40 - Notice of striking-off action discontinued 05 October 2013
AR01 - Annual Return 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AA - Annual Accounts 28 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 22 June 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 01 October 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.