Advanced company searchLink opens in new window

IGNITIONONE LIMITED

Company number 06836707

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Jun 2019 AD01 Registered office address changed from 5th Floor Glen House 200-208 Tottenham Court Road London W1T 7PL to 1 Waterhouse Square 138-142 Holborn 4th Floor London EC1N 2st on 4 June 2019
15 May 2019 MR04 Satisfaction of charge 1 in full
15 Apr 2019 AA Full accounts made up to 31 December 2017
12 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
07 Mar 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 CH01 Director's details changed for William Margiloff on 4 March 2016
06 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
13 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 AUD Auditor's resignation
27 Aug 2015 AA03 Resignation of an auditor
17 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
15 Oct 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AA Full accounts made up to 31 December 2012
03 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
10 Mar 2014 TM01 Termination of appointment of Bryan Wiener as a director
10 Mar 2014 TM01 Termination of appointment of Yushin Soga as a director
10 Mar 2014 TM01 Termination of appointment of Nicholas Rey as a director