INDIGOSCOTT HOOK ROAD LIMITED

09363014
10 JOHN STREET LONDON WC1N 2EB

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 May 2024 officers Change of particulars for director (Mr Jeremy Richard Scott) 2 Buy now
24 May 2024 officers Change of particulars for director (Mrs Sharon Tracey Scott) 2 Buy now
26 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 6 Buy now
09 Feb 2022 accounts Annual Accounts 6 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 resolution Resolution 3 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 6 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 officers Change of particulars for director (Mrs Sharon Tracey Scott) 2 Buy now
16 Dec 2016 officers Change of particulars for director (Mr Jeremy Richard Scott) 2 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
02 Aug 2016 mortgage Registration of a charge 52 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2015 mortgage Registration of a charge 52 Buy now
19 Jun 2015 officers Termination of appointment of director (Terry Peter Dwyer) 3 Buy now
19 Jun 2015 officers Appointment of director (Ms Sharon Tracey Scott) 3 Buy now
19 Jun 2015 officers Appointment of director (Mr Jeremy Richard Scott) 3 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2015 officers Appointment of director (Terry Dwyer) 3 Buy now
11 Feb 2015 officers Termination of appointment of secretary (Sharon Scott) 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Sharon Tracey Scott) 2 Buy now
11 Feb 2015 officers Termination of appointment of director (Jeremy Richard Scott) 2 Buy now
19 Dec 2014 incorporation Incorporation Company 28 Buy now