Indigo Chair Ltd

Reports

Includes
    all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BLACKSHEEP MARKETING LIMITED
INDIGO CHAIR LIMITED
TIGER ADVERTISING LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 07105394
Record last updated Thursday, January 28, 2016 6:48:25 PM UTC
Official Address Care Of:Baker Tillythe Steam Mill Chester Tilly Ch35an Boughton
There are 22 companies registered at this street
Locality Boughton
Region Cheshire West And Chester, England
Postal Code CH35AN
Sector advertise, agency, limit, market

Charts

Visits

INDIGO CHAIR LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-122022-122023-22024-62024-112025-12025-3012

Searches

INDIGO CHAIR LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-701
Document TypeDoc. Type Publication datePub. date Download link
Notices Jan 28, 2016 Final meetings Final meetings
Notices Jun 5, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 5, 2015 Resolutions for winding-up Resolutions for winding-up
Notices May 22, 2015 Meetings of creditors Meetings of creditors
Registry Apr 2, 2015 Company name change Company name change
Registry Apr 2, 2015 Resignation of one Director Resignation of one Director
Registry Apr 2, 2015 Change of name certificate Change of name certificate
Registry Apr 2, 2015 Resignation of one Director Resignation of one Director
Registry Apr 2, 2015 Resignation of one Director 7105... Resignation of one Director 7105...
Registry Dec 10, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 9, 2014 Appointment of a woman Appointment of a woman
Registry Oct 29, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 28, 2014 Annual accounts Annual accounts
Registry Oct 28, 2014 Annual return Annual return
Registry Oct 28, 2014 Change of particulars for director Change of particulars for director
Registry Oct 28, 2014 Change of particulars for director 7105... Change of particulars for director 7105...
Registry Apr 12, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 1, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 4, 2013 Change of accounting reference date Change of accounting reference date
Registry Jun 24, 2013 Annual return Annual return
Registry Jun 24, 2013 Annual return 7105... Annual return 7105...
Registry Jun 1, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 16, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 3, 2012 Annual return Annual return
Registry Jul 23, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Jul 4, 2012 Annual accounts Annual accounts
Registry Jun 22, 2012 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 16, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 24, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 13, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 14, 2011 Change of accounting reference date Change of accounting reference date
Registry Jun 2, 2011 Annual return Annual return
Registry Feb 4, 2010 Company name change Company name change
Registry Feb 4, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 4, 2010 Notice of change of name nm01 - resolution 7105... Notice of change of name nm01 - resolution 7105...
Registry Jan 11, 2010 Company name change Company name change
Registry Jan 11, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 11, 2010 Notice of change of name nm01 - resolution 7105... Notice of change of name nm01 - resolution 7105...
Registry Dec 15, 2009 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)