Indigo Sharp Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2008)
  • all other documents available
  • 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
  • related company news
  • information about these directors and secretaries in other companies

UNIFIED I.T. LTD
GARRAWAY (UK) LIMITED
VIRTUAL WEDDING ALBUMS.COM LTD

Details

Company type Private Limited Company, Dissolved
Company Number 06151797
Record last updated Monday, October 17, 2016 1:04:47 PM UTC
Official Address The Grange 37 Alcester Road Studley Warwickshire B807ll
There are 14 companies registered at this street
Locality Studley
Region England
Postal Code B807LL
Sector Combined office administrative service activities

Charts

Visits

INDIGO SHARP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-22025-32025-401
Document TypeDoc. Type Publication datePub. date Download link
Notices Oct 17, 2016 Final meetings Final meetings
Notices Jun 3, 2016 Notices to creditors Notices to creditors
Notices Jun 3, 2016 Appointment of liquidators Appointment of liquidators
Notices Jun 3, 2016 Resolutions for winding-up Resolutions for winding-up
Registry Apr 4, 2016 Annual return Annual return
Financials Dec 17, 2015 Annual accounts Annual accounts
Registry Oct 15, 2015 Change of accounting reference date Change of accounting reference date
Registry Apr 24, 2015 Annual return Annual return
Registry Dec 9, 2014 Company name change Company name change
Registry Dec 9, 2014 Change of name certificate Change of name certificate
Registry Dec 9, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Nov 28, 2014 Annual accounts Annual accounts
Registry Nov 28, 2014 Change of accounting reference date Change of accounting reference date
Registry May 19, 2014 Annual return Annual return
Registry Jan 9, 2014 Resignation of one Director Resignation of one Director
Registry Jan 9, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 2, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 17, 2013 Change of registered office address Change of registered office address
Registry Dec 16, 2013 Company name change Company name change
Registry Dec 16, 2013 Change of name certificate Change of name certificate
Registry Dec 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 27, 2013 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Financials Nov 19, 2013 Annual accounts Annual accounts
Registry Mar 19, 2013 Annual return Annual return
Financials Nov 6, 2012 Annual accounts Annual accounts
Registry Aug 30, 2012 Change of registered office address Change of registered office address
Registry Apr 2, 2012 Annual return Annual return
Financials Sep 16, 2011 Annual accounts Annual accounts
Registry Mar 17, 2011 Annual return Annual return
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Mar 17, 2010 Annual return Annual return
Registry Mar 17, 2010 Change of particulars for director Change of particulars for director
Registry Mar 17, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 9, 2009 Resignation of one Director Resignation of one Director
Registry Sep 28, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 23, 2009 Annual accounts Annual accounts
Registry Apr 20, 2009 Annual return Annual return
Financials Oct 3, 2008 Annual accounts Annual accounts
Registry Sep 23, 2008 Company name change Company name change
Registry Sep 22, 2008 Change of name certificate Change of name certificate
Registry Mar 25, 2008 Annual return Annual return
Registry Mar 26, 2007 Appointment of a director Appointment of a director
Registry Mar 26, 2007 Appointment of a director 6151... Appointment of a director 6151...
Registry Mar 26, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 16, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Mar 13, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 13, 2007 Resignation of a director Resignation of a director
Registry Mar 13, 2007 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Mar 12, 2007 Two appointments: 2 companies Two appointments: 2 companies
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)