Advanced company searchLink opens in new window

IGNITION STUDIOS LIMITED

Company number 06093714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
08 May 2009 288a Secretary appointed tracey anne day
07 May 2009 288b Appointment Terminated Secretary frederick porro
18 Mar 2009 363a Return made up to 12/02/09; full list of members
12 Mar 2009 288b Appointment Terminated Director susan driscoll
12 Mar 2009 288b Appointment Terminated Director mark driscoll
30 Sep 2008 288a Secretary appointed frederick porro
29 Sep 2008 288b Appointment Terminated Secretary aidan carroll
16 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Sep 2008 363a Return made up to 12/02/08; full list of members
24 Apr 2008 287 Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU
30 Aug 2007 288b Secretary resigned
30 Aug 2007 288a New secretary appointed
20 Jul 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
16 Jul 2007 287 Registered office changed on 16/07/07 from: 31/32 ely place london EC1N 6TD
11 May 2007 288b Director resigned
11 May 2007 288b Secretary resigned
11 May 2007 288a New secretary appointed
11 May 2007 288a New director appointed
11 May 2007 288a New director appointed
11 May 2007 288a New director appointed
11 May 2007 288a New director appointed
12 Feb 2007 NEWINC Incorporation