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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Dalvir | 08 February 2006 | 02 April 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 April 2008 | Outstanding |
N/A |