This company is commonly known as Indigo Legal Systems Limited. The company was founded 28 years ago and was given the registration number 03108603. The firm's registered office is in SOUTHAMPTON. You can find them at Webb House 20 Bridge Road, Park Gate, Southampton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INDIGO LEGAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03108603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1995 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Webb House 20 Bridge Road, Park Gate, Southampton, England, SO31 7GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Quay, Castle Quay, Manchester, England, M15 4NJ | Director | 06 July 2021 | Active |
7 St Tristan Close, Locks Heath, Southampton, SO31 6XR | Secretary | 29 September 1995 | Active |
Brindley Lodge, Brownwich Lane Titchfield, Fareham, PO14 4NZ | Secretary | 31 January 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 September 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 September 1995 | Active |
Castle Quay, Castle Quay, Manchester, England, M15 4NJ | Director | 06 July 2021 | Active |
144a, Winchester Road, Four Marks, Alton, England, GU34 5HZ | Director | 29 September 1995 | Active |
Brindley Lodge, Brownwich Lane Titchfield, Fareham, PO14 4NZ | Director | 29 September 1995 | Active |
Castle Quay, Castle Quay, Manchester, England, M15 4NJ | Director | 06 July 2021 | Active |
Jurito Limited | ||
Notified on | : | 06 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castle Quay, Castle Quay, Manchester, England, M15 4NJ |
Nature of control | : |
|
Mr Mark Adrian Stuart Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 144a, Winchester Road, Alton, England, GU34 5HZ |
Nature of control | : |
|
Mr David Patrick Webber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Webb House, 20 Bridge Road, Southampton, England, SO31 7GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-29 | Dissolution | Dissolution application strike off company. | Download |
2022-12-23 | Insolvency | Legacy. | Download |
2022-12-23 | Resolution | Resolution. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Change account reference date company current shortened. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Termination secretary company with name termination date. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.