Company Information for INDIGO DEVELOPMENT (CONTRACTING) LIMITED
6A HIGH STREET, WIMBLEDON VILLAGE, LONDON, SW19 5DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INDIGO DEVELOPMENT (CONTRACTING) LIMITED | |
Legal Registered Office | |
6A HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5DX Other companies in SW19 | |
Company Number | 08691921 | |
---|---|---|
Company ID Number | 08691921 | |
Date formed | 2013-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2016 | |
Account next due | 29/08/2018 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 07:40:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAIN JEAN GOMA |
||
MARTIN JOHN DOWN |
||
ALAIN JEAN GOMA |
||
STUART HENRY MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE JANE LANGDON |
Company Secretary | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDL BELVEDERE LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
6A 2016 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Dissolved 2017-09-12 | |
ALGOM PROPERTY LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
CANTERFORD DEVELOPMENTS LIMITED | Director | 2015-05-01 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
IDL BELVEDERE LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
IDL BURGHLEY LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
INDIGO DEVELOPMENT LIMITED | Director | 2009-07-11 | CURRENT | 2009-07-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin John Down on 2017-09-01 | |
AA01 | Previous accounting period shortened from 30/11/16 TO 29/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/14 TO 30/11/14 | |
AP01 | DIRECTOR APPOINTED STUART HENRY MARSHALL | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 29/11/13 STATEMENT OF CAPITAL GBP 2 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUZANNE LANGDON | |
AP03 | Appointment of Alain Jean Goma as company secretary | |
AP01 | DIRECTOR APPOINTED MR ALAIN JEAN GOMA | |
AP03 | SECRETARY APPOINTED MISS SUZANNE JANE LANGDON | |
AP03 | SECRETARY APPOINTED MISS SUZANNE JANE LANGDON | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN DOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO DEVELOPMENT (CONTRACTING) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INDIGO DEVELOPMENT (CONTRACTING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |