INDIGO MANCO LIMITED

09064139
TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE EN10 6NH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
16 Sep 2021 resolution Resolution 4 Buy now
16 Sep 2021 insolvency Solvency Statement dated 16/09/21 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 14 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Oct 2020 officers Termination of appointment of director (Paul Richard Martin Pindar) 1 Buy now
13 Oct 2020 officers Termination of appointment of director (Richard Paul Thomas Macmillan) 1 Buy now
13 Oct 2020 officers Termination of appointment of director (Gordon Andrew Holmes) 1 Buy now
13 Oct 2020 officers Termination of appointment of director (Edouard Andre Gerard Peugeot) 1 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Oct 2020 accounts Annual Accounts 14 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
24 Jan 2020 capital Return of Allotment of shares 6 Buy now
12 Nov 2019 capital Return of Allotment of shares 8 Buy now
12 Sep 2019 accounts Annual Accounts 14 Buy now
29 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 30/05/2019 11 Buy now
21 Jun 2019 capital Return of Allotment of shares 8 Buy now
20 Jun 2019 officers Appointment of director (Mr Michael David Barnard) 2 Buy now
11 Jun 2019 capital Return of Allotment of shares 8 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 13 Buy now
05 Jun 2019 capital Notice of cancellation of shares 8 Buy now
05 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Jun 2019 capital Notice of cancellation of shares 7 Buy now
03 Apr 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Apr 2019 capital Notice of cancellation of shares 6 Buy now
05 Feb 2019 capital Return of Allotment of shares 8 Buy now
12 Nov 2018 capital Return of purchase of own shares 3 Buy now
26 Sep 2018 accounts Annual Accounts 13 Buy now
29 Aug 2018 resolution Resolution 14 Buy now
20 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Aug 2018 capital Notice of cancellation of shares 6 Buy now
13 Jun 2018 capital Return of Allotment of shares 8 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 14 Buy now
05 Jun 2018 resolution Resolution 9 Buy now
15 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
28 Nov 2017 capital Return of purchase of own shares 3 Buy now
13 Nov 2017 capital Notice of cancellation of shares 7 Buy now
02 Nov 2017 capital Return of Allotment of shares 8 Buy now
02 Oct 2017 capital Notice of cancellation of shares 7 Buy now
02 Oct 2017 capital Return of purchase of own shares 3 Buy now
26 Sep 2017 capital Return of purchase of own shares 3 Buy now
25 Sep 2017 officers Termination of appointment of director (Richard Anthony Mcbride) 1 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Richard Anthony Mcbride) 1 Buy now
25 Sep 2017 officers Appointment of secretary (Mr Thomas Christopher Richards) 2 Buy now
12 Sep 2017 accounts Annual Accounts 13 Buy now
07 Sep 2017 capital Return of Allotment of shares 10 Buy now
01 Sep 2017 capital Notice of cancellation of shares 7 Buy now
05 Jul 2017 officers Appointment of director (Mr Thomas Christopher Richards) 2 Buy now
04 Jul 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
06 Jun 2017 officers Appointment of director (Mr Edouard Andre Gerard Peugeot) 2 Buy now
25 Apr 2017 officers Termination of appointment of director (Elisabetta Ricci) 2 Buy now
31 Mar 2017 capital Notice of cancellation of shares 7 Buy now
31 Mar 2017 capital Return of purchase of own shares 3 Buy now
27 Sep 2016 capital Return of Allotment of shares 10 Buy now
13 Sep 2016 accounts Annual Accounts 13 Buy now
12 Sep 2016 capital Return of purchase of own shares 3 Buy now
29 Jun 2016 annual-return Annual Return 13 Buy now
28 Jun 2016 capital Return of Allotment of shares 8 Buy now
27 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
18 May 2016 capital Notice of cancellation of shares 7 Buy now
18 May 2016 capital Return of purchase of own shares 3 Buy now
18 May 2016 capital Return of purchase of own shares 3 Buy now
16 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
11 Feb 2016 capital Return of Allotment of shares 8 Buy now
29 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
29 Jan 2016 capital Statement of capital (Section 108) 6 Buy now
29 Jan 2016 insolvency Solvency Statement dated 29/01/16 4 Buy now
29 Jan 2016 resolution Resolution 1 Buy now
09 Oct 2015 accounts Annual Accounts 12 Buy now
16 Jul 2015 capital Return of Allotment of shares 8 Buy now
22 Jun 2015 annual-return Annual Return 19 Buy now
22 Jun 2015 officers Termination of appointment of director (Stephen Geoffrey Twelftree) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Jake Sebastian Thomas) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Kevin Michael Thomas) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Darren Sookramanien) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Gary William Taylor) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Marcella Susan Pergande) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Jacqueline Ann Lindsay) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Sara Llian James) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Catherine Jane Harris) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Fiona Jayne Gleeson) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Adam Michael Bailey) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Steven Aimson) 1 Buy now
09 Feb 2015 officers Appointment of director (Ms Elisabetta Ricci) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Rayhan Robin Roy Davis) 1 Buy now
01 Dec 2014 capital Return of Allotment of shares 8 Buy now
01 Dec 2014 resolution Resolution 37 Buy now
01 Dec 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 Oct 2014 officers Appointment of director (Mr Jake Sebastian Thomas) 2 Buy now
30 Sep 2014 officers Appointment of secretary (Mr Richard Anthony Mcbride) 2 Buy now
30 Sep 2014 officers Appointment of director (Mr Adam Michael Bailey) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Paul Pindar) 2 Buy now