(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 - 5 London Road Rainham Gillingham ME8 7RG. Change occurred on Monday 5th August 2019. Company's previous address: 31 Lynette Avenue London SW4 9HE.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd June 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 12th November 2015
capital
|
|
(AP01) New director appointment on Monday 27th April 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 6th, February 2015
| accounts
|
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 3rd November 2014
filed on: 8th, December 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 13th November 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 4th December 2013 from Flat 3 144 Clapham Manor Street London SW4 6BX
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed indus valley capital LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th October 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 17th October 2012 from Flat 3 144 Clapham Manor Street London London SW4 6BX England
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 5th March 2012 from 13 East End Road Finchley London London N3 3QE England
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 23rd, February 2012
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 23rd February 2012100.00 GBP
filed on: 23rd, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 23rd, February 2012
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th February 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 16th February 2012.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 29th November 2011.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th October 2011 from 35 Beech Hill Barnet Hertfordshire EN4 0JN United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th October 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on Monday 1st November 2010
filed on: 17th, August 2011
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 4th April 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th February 2011.
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th October 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) 9800.00 GBP is the capital in company's statement on Monday 9th November 2009
filed on: 10th, January 2010
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2009
| incorporation
|
Free Download
(36 pages)
|