INDIGO KIDS LIMITED

03957931
1 MACKENZIE ROAD LONDON N7 8QZ

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
14 Apr 2014 annual-return Annual Return 3 Buy now
19 Aug 2013 accounts Annual Accounts 3 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
13 Jun 2013 officers Change of particulars for director (Mr David Lawley) 2 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
13 Apr 2011 officers Termination of appointment of director (Paul Shields) 1 Buy now
13 Apr 2011 officers Termination of appointment of director (Paul Shields) 1 Buy now
13 Apr 2011 officers Appointment of director (Mrs Emma Lawley) 2 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
03 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
17 Jun 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
29 Sep 2008 annual-return Return made up to 28/03/08; full list of members 6 Buy now
15 May 2008 officers Appointment terminated secretary rubina marshall 1 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
01 May 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
01 May 2007 address Registered office changed on 01/05/07 from: 31 oval road london NW1 7EA 1 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: 116 great portland street london W1W 6PJ 1 Buy now
07 Jul 2006 accounts Annual Accounts 6 Buy now
25 Apr 2006 annual-return Return made up to 28/03/06; full list of members 2 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
22 Apr 2005 annual-return Return made up to 28/03/05; full list of members 3 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 accounts Accounting reference date extended from 30/09/04 to 31/12/04 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
13 May 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 6 Buy now
17 May 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
03 Dec 2002 accounts Annual Accounts 5 Buy now
28 May 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
21 May 2002 mortgage Particulars of mortgage/charge 13 Buy now
21 May 2002 mortgage Particulars of mortgage/charge 7 Buy now
11 Jun 2001 annual-return Return made up to 28/03/01; full list of members 6 Buy now
15 Mar 2001 accounts Annual Accounts 7 Buy now
05 Jan 2001 accounts Accounting reference date shortened from 31/03/01 to 30/09/00 1 Buy now
10 Apr 2000 officers Secretary resigned 1 Buy now
10 Apr 2000 officers Director resigned 1 Buy now
10 Apr 2000 address Registered office changed on 10/04/00 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
10 Apr 2000 officers New secretary appointed 2 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
28 Mar 2000 incorporation Incorporation Company 15 Buy now