This company is commonly known as Indigo Planning Limited. The company was founded 37 years ago and was given the registration number 02078863. The firm's registered office is in LONDON. You can find them at Wsp House, 70 Chancery Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INDIGO PLANNING LIMITED |
---|---|---|
Company Number | : | 02078863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1986 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wsp House, 70 Chancery Lane, London, England, WC2A 1AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Secretary | 30 April 2019 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 30 April 2019 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 30 April 2019 | Active |
Swan Court, 11 Worple Road, London, SW19 4JS | Secretary | 01 December 2006 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Secretary | 21 June 2017 | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Secretary | 31 December 2011 | Active |
Hunters Moon, Upper Anstey Lane, Alton, GU34 4BP | Secretary | - | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 15 June 2015 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 01 October 2017 | Active |
Swan Court, 11 Worple Road, London, SW19 4JS | Director | 01 October 2001 | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Director | 01 March 2008 | Active |
113 Church Road, Richmond, TW10 6LS | Director | - | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 01 March 2008 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 01 January 2017 | Active |
The Manse, Windsor Lane, Little Kingshill, HP16 0DZ | Director | - | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Director | 29 March 2011 | Active |
27a Broom Road, Teddington, TW11 9PG | Director | 01 March 2006 | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Director | - | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 01 January 2002 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 01 June 2003 | Active |
King Hams Meadow, Hudnall Lane, Little Gaddesden, HP4 1QE | Director | 01 June 2007 | Active |
48 Halford Road, Richmond, TW10 6AP | Director | - | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | - | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 17 September 2014 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 30 April 2019 | Active |
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF | Director | 01 June 1995 | Active |
Swan Court, 11 Worple Road, London, SW19 4JS | Director | 01 January 2005 | Active |
Wsp European Holdings Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wsp House, 70, Chancery Lane, London, England, WC2A 1AF |
Nature of control | : |
|
Mr Simon Neate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wsp House, 70 Chancery Lane, London, England, WC2A 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice voluntary. | Download |
2022-12-23 | Dissolution | Dissolution application strike off company. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Capital | Legacy. | Download |
2022-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-19 | Insolvency | Legacy. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Capital | Capital variation of rights attached to shares. | Download |
2020-12-24 | Capital | Capital name of class of shares. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-30 | Resolution | Resolution. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.