Active - Proposal to Strike off
Company Information for INDEX PI GROUP LIMITED
COURTYARD HOUSE, THE SQUARE, LIGHTWATER, GU18 5SS,
|
Company Registration Number
06194515
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INDEX PI GROUP LIMITED | ||
Legal Registered Office | ||
COURTYARD HOUSE THE SQUARE LIGHTWATER GU18 5SS Other companies in CO7 | ||
Previous Names | ||
|
Company Number | 06194515 | |
---|---|---|
Company ID Number | 06194515 | |
Date formed | 2007-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-12-29 01:29:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES SEARANCKE STAPLE |
||
ANNE MARIE LUCKING |
||
SIMON PETER LUCKING |
||
DAVID CHARLES SEARANCKE STAPLE |
||
LUCINDA JANE STAPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LENORA SIMS |
Company Secretary | ||
JONATHAN RUSSELL WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEX INSURE LIMITED | Company Secretary | 2009-01-13 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX INSURE LIMITED | Director | 2011-03-21 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX FRANCHISING LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
INDEX PROPERTY INFORMATION LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
PROPSEARCH LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Dissolved 2015-02-24 | |
PASINI LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
PASINI PROMOTIONS LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
INDEX INSURE LIMITED | Director | 2011-03-21 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX FRANCHISING LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
INDEX PROPERTY INFORMATION LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
PROPSEARCH LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Dissolved 2015-02-24 | |
PASINI LEISURE LIMITED | Director | 2001-05-18 | CURRENT | 2001-05-18 | Active | |
INDEX INSURE LIMITED | Director | 2009-01-13 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX INSURE LIMITED | Director | 2012-02-03 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
INDEX PROPERTY INFORMATION LIMITED | Director | 2012-02-03 | CURRENT | 2010-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MR TOM DURBIN ST GEORGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061945150001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061945150001 | |
PSC02 | Notification of Dye & Durham (Uk) Limited as a person with significant control on 2019-08-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-09-04 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/19 TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER LUCKING | |
TM02 | Termination of appointment of David Charles Searancke Staple on 2019-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PROUD | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 304 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 304 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 304 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 304 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/07/2012 | |
CERTNM | Company name changed search group (essex) LTD\certificate issued on 13/02/13 | |
RES15 | CHANGE OF COMPANY NAME 04/06/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LUCKING / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LUCKING / 01/09/2012 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 304 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LUCINDA JANE STAPLE | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER LUCKING | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE LUCKING | |
SH01 | 03/02/12 STATEMENT OF CAPITAL GBP 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SEARANCKE STAPLE / 30/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES SEARANCKE STAPLE / 30/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SEARAWCKE STAPLE / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES SEARAWCKE STAPLE / 01/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID CHARLES STAPLES | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 29 BYRON AVENUE COLCHESTER CO3 4HG | |
288b | APPOINTMENT TERMINATED SECRETARY LENORA SIMS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN WALKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDEX PI GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INDEX PI GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |