Cp 100 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 17, 2000)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
INDIGO ONE TECHNOLOGY LIMITED
INDIGO ONE TECHNOLOGIES LIMITED
COPPEREYE LIMITED
GODZILLA LIMITED
Company type Private Limited Company , Dissolved Company Number 03590026 Record last updated Sunday, April 19, 2015 11:44:08 AM UTC Official Address 88 Wood Street London Ec2v 7qf Sector Other software consultancy and supply
Visits Document Type Publication date Download link Registry Jun 20, 2012 Second notification of strike-off action in london gazette Registry Apr 2, 2012 Administrator's progress report Registry Mar 20, 2012 Notice of move from administration to dissolution Registry Nov 1, 2011 Administrator's progress report Registry Aug 24, 2011 Court order insolvency:replacement of liquidator Registry Aug 24, 2011 Notice of appointment of replacement/additional administrator Registry Aug 23, 2011 Notice of vacation of office by administrator Registry Aug 9, 2011 First notification of strike-off action in london gazette Registry Jun 9, 2011 Notice of deemed approval of proposals Registry May 25, 2011 Statement of administrator's proposals Registry May 16, 2011 Notice of statement of affairs Registry Apr 14, 2011 Change of registered office address Registry Apr 8, 2011 Notice of administrators appointment Registry Apr 7, 2011 Company name change Registry Apr 7, 2011 Change of name certificate Registry Apr 7, 2011 Notice of change of name nm01 - resolution Registry Mar 9, 2011 Resignation of one Director Registry Dec 3, 2010 Resignation of one Management and one Director (a man) Registry Oct 26, 2010 First notification of strike-off action in london gazette Registry Oct 23, 2010 Notice of striking-off action discontinued Registry Oct 22, 2010 Annual return Registry Oct 22, 2010 Appointment of a woman as Secretary Registry Oct 22, 2010 Change of particulars for director Registry Oct 22, 2010 Resignation of one Secretary Registry Jun 29, 2010 Change of registered office address Financials Jan 13, 2010 Annual accounts Registry Dec 31, 2009 Appointment of a woman as Secretary Registry Oct 19, 2009 Annual return Registry Aug 17, 2009 Resignation of a director Registry Jul 31, 2009 Resignation of one Director (a man) Registry Jul 25, 2009 Resignation of a director Registry Jul 11, 2009 Appointment of a man as Director Registry Jul 11, 2009 Resignation of a director Registry Mar 1, 2009 Appointment of a man as Investment Manager and Director Registry Feb 9, 2009 Resignation of a director Registry Feb 1, 2009 Resignation of a director 3590... Registry Dec 1, 2008 Resignation of one Software Consultant and one Director (a man) Financials Nov 3, 2008 Annual accounts Registry Nov 1, 2008 Particulars of a mortgage or charge Registry Oct 31, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 28, 2008 Alteration to memorandum and articles Registry Oct 28, 2008 Appointment of a woman as Secretary Registry Oct 28, 2008 Resignation of a secretary Registry Oct 21, 2008 Resignation of a woman Registry Sep 22, 2008 Appointment of a woman Registry Aug 26, 2008 Annual return Registry Apr 28, 2008 Appointment of a man as Director Registry Apr 28, 2008 Appointment of a man as Director 3590... Registry Feb 26, 2008 Appointment of a man as Management and Director Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3590... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3590... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3590... Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 27, 2007 Annual accounts Registry Oct 25, 2007 Appointment of a man as Director Registry Sep 25, 2007 Annual return Registry Sep 20, 2007 Resignation of a director Registry Sep 20, 2007 Appointment of a director Registry Sep 14, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 14, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 14, 2007 Notice of increase in nominal capital Registry Sep 14, 2007 Alteration to memorandum and articles Registry Sep 14, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 14, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3590... Registry Sep 14, 2007 Section 175 comp act 06 08 Registry Sep 14, 2007 Varying share rights and names Registry Sep 14, 2007 Authorised allotment of shares and debentures Registry Sep 14, 2007 £ nc 1000/1500000 Registry Aug 29, 2007 Appointment of a man as Investment Manager and Director Registry Aug 3, 2007 Particulars of a mortgage or charge Registry Jul 16, 2007 Resignation of one Executive and one Director (a man) Registry Jun 22, 2007 Particulars of a mortgage or charge Registry Mar 13, 2007 Particulars of a mortgage or charge 3590... Registry Dec 14, 2006 Particulars of a mortgage or charge Financials Oct 31, 2006 Annual accounts Registry Oct 11, 2006 Notice of increase in nominal capital Registry Oct 11, 2006 Alteration to memorandum and articles Registry Sep 28, 2006 Particulars of a mortgage or charge Registry Aug 16, 2006 Annual return Registry Jul 4, 2006 Appointment of a director Registry Jun 29, 2006 Appointment of a man as Director and Venture Capital Registry Jun 22, 2006 Resignation of a director Registry May 25, 2006 Resignation of one Investment Manager and one Director (a man) Registry Apr 24, 2006 Notice of increase in nominal capital Registry Apr 13, 2006 Alteration to memorandum and articles Registry Apr 8, 2006 Particulars of a mortgage or charge Registry Jan 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3590... Financials Jan 20, 2006 Annual accounts Registry Jan 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 12, 2006 Particulars of a mortgage or charge Registry Nov 18, 2005 Notice of change of directors or secretaries or in their particulars Registry Nov 18, 2005 Notice of increase in nominal capital Registry Nov 18, 2005 Alteration to memorandum and articles Registry Nov 2, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 31, 2005 Annual return Registry May 31, 2005 Notice of increase in nominal capital