About

Registered Number: 05702326
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2016 (7 years and 7 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Indigo Finishing Ltd was registered on 08 February 2006 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUR, Dalvir 08 February 2006 02 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2016
4.68 - Liquidator's statement of receipts and payments 16 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 June 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
4.68 - Liquidator's statement of receipts and payments 22 August 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.68 - Liquidator's statement of receipts and payments 02 September 2013
4.68 - Liquidator's statement of receipts and payments 25 February 2013
4.68 - Liquidator's statement of receipts and payments 20 August 2012
4.68 - Liquidator's statement of receipts and payments 01 March 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 24 August 2011
4.68 - Liquidator's statement of receipts and payments 02 March 2011
AD01 - Change of registered office address 14 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2011
AD01 - Change of registered office address 25 February 2010
RESOLUTIONS - N/A 23 February 2010
RESOLUTIONS - N/A 23 February 2010
4.20 - N/A 23 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2010
AR01 - Annual Return 27 January 2010
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 01 June 2007
CERTNM - Change of name certificate 03 August 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.