INDIGO FACTUAL LIMITED

03816152
1 MACKENZIE ROAD LONDON N7 8QZ

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
19 Aug 2013 accounts Annual Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
01 Aug 2013 officers Change of particulars for director (Mr David Lawley) 2 Buy now
30 Oct 2012 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 officers Termination of appointment of director (Paul Shields) 1 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
25 Sep 2009 annual-return Return made up to 29/07/09; full list of members 10 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
29 Sep 2008 annual-return Return made up to 29/07/08; full list of members 6 Buy now
04 Sep 2008 officers Secretary's change of particulars david lawley logged form 1 Buy now
15 May 2008 officers Appointment terminated secretary rubina marshall 1 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: 116 great portland street, london, W1W 6PJ 1 Buy now
18 Aug 2006 annual-return Return made up to 29/07/06; full list of members 2 Buy now
07 Jul 2006 accounts Annual Accounts 6 Buy now
25 Apr 2006 officers New secretary appointed 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
16 Aug 2005 annual-return Return made up to 29/07/05; full list of members 2 Buy now
05 Aug 2004 annual-return Return made up to 29/07/04; full list of members 7 Buy now
22 Jul 2004 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
14 Jul 2004 accounts Annual Accounts 6 Buy now
28 Jun 2004 officers New secretary appointed 2 Buy now
28 Jun 2004 officers Secretary resigned 1 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: 5 elstree gate, elstree way, borehamwood, hertfordshire WD6 1JD 1 Buy now
04 Feb 2004 accounts Annual Accounts 6 Buy now
01 Oct 2003 annual-return Return made up to 29/07/03; full list of members 7 Buy now
03 Dec 2002 accounts Annual Accounts 6 Buy now
09 Sep 2002 annual-return Return made up to 29/07/02; full list of members 7 Buy now
02 Nov 2001 accounts Annual Accounts 6 Buy now
15 Aug 2001 annual-return Return made up to 29/07/01; full list of members 6 Buy now
19 May 2001 mortgage Particulars of mortgage/charge 5 Buy now
15 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2001 accounts Accounting reference date extended from 31/07/00 to 30/09/00 1 Buy now
17 Aug 2000 annual-return Return made up to 29/07/00; full list of members 6 Buy now
23 May 2000 capital Nc inc already adjusted 09/05/00 1 Buy now
23 May 2000 resolution Resolution 1 Buy now
18 Aug 1999 officers New director appointed 2 Buy now
06 Aug 1999 officers Director resigned 1 Buy now
06 Aug 1999 officers Secretary resigned 1 Buy now
06 Aug 1999 address Registered office changed on 06/08/99 from: 55 po box, london, SE16 3QQ 1 Buy now
06 Aug 1999 officers New secretary appointed 2 Buy now
06 Aug 1999 officers New director appointed 2 Buy now
29 Jul 1999 incorporation Incorporation Company 15 Buy now