Advanced company searchLink opens in new window

INDIGO NAMKEEN LTD

Company number 10661915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 6 August 2021
10 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Nov 2020 AD01 Registered office address changed from 432 Melton Road Leicester LE4 7SN England to Charlotte House 19B Market Place Bingham Nottingham Nottinghamshire NG13 8AP on 3 November 2020
29 Oct 2020 LIQ02 Statement of affairs
08 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-07
08 Oct 2020 600 Appointment of a voluntary liquidator
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
16 Jul 2020 PSC01 Notification of Jagdish Shantilal Ghelani as a person with significant control on 16 July 2020
16 Jul 2020 PSC07 Cessation of Nandita Brahmbhatt as a person with significant control on 16 July 2020
14 Jul 2020 TM01 Termination of appointment of Nandita Brahmbhatt as a director on 1 June 2020
14 Jul 2020 AP01 Appointment of Mr Jagdish Shantilal Ghelani as a director on 1 June 2020
09 Jul 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
09 Jul 2020 AP01 Appointment of Mrs Nandita Brahmbhatt as a director on 9 March 2017
09 Jul 2020 TM01 Termination of appointment of Nandita Brahmbhatt as a director on 1 July 2020
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2018 AA Micro company accounts made up to 30 June 2018
08 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from 155 Uppingham Road Leicester LE5 4BP United Kingdom to 432 Melton Road Leicester LE4 7SN on 9 March 2018
21 Jun 2017 MR01 Registration of charge 106619150001, created on 19 June 2017